Search icon

M&M PLUMBING & HEATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M&M PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1999 (26 years ago)
Entity Number: 2382787
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-19 Vernon Blvd., Long Island City, NY, United States, 11101
Principal Address: 43-19 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-19 Vernon Blvd., Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
THEODORE SGOUROS Chief Executive Officer 43-19 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
113508470
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-21 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 43-19 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102007236 2024-01-02 BIENNIAL STATEMENT 2024-01-02
210503062661 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190222060130 2019-02-22 BIENNIAL STATEMENT 2017-05-01
160606002011 2016-06-06 BIENNIAL STATEMENT 2015-05-01
070622002381 2007-06-22 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
360482.00
Total Face Value Of Loan:
360482.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
360482
Current Approval Amount:
360482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
363965.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State