Search icon

PRO-SERVICES PLUMBING & HEATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRO-SERVICES PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1999 (26 years ago)
Entity Number: 2445546
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 54 Elizabeth Street, Suite 28, STE 28, STE 28, STE 28, Red Hook, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANA BRINKMANN DOS Process Agent 54 Elizabeth Street, Suite 28, STE 28, STE 28, STE 28, Red Hook, NY, United States, 12571

Chief Executive Officer

Name Role Address
DIANA BRINKMANN Chief Executive Officer 54 ELIZABETH STREET, SUITE 28, STE 28, STE 28, STE 28, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 54 ELIZABETH STREET, SUITE 28, STE 28, STE 28, STE 28, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 41 OLD FARM RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-28 2024-08-15 Address 41 OLD FARM RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1999-12-02 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240815001284 2024-08-15 BIENNIAL STATEMENT 2024-08-15
031204002148 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011128002370 2001-11-28 BIENNIAL STATEMENT 2001-12-01
991202000379 1999-12-02 CERTIFICATE OF INCORPORATION 1999-12-02

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
108662.00
Total Face Value Of Loan:
108662.00
Date:
2020-04-15
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:
94400.00
Total Face Value Of Loan:
94400.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$94,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,227.62
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $94,400
Jobs Reported:
18
Initial Approval Amount:
$108,662
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,310.99
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $108,659
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 758-3906
Add Date:
2006-09-12
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State