Search icon

PRO-SERVICES PLUMBING & HEATING INC.

Company Details

Name: PRO-SERVICES PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1999 (25 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
1999-12-02 2024-08-15 Address 41 OLD FARM ROAD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9522827100 2020-04-15 0202 PPP 54 Elizabeth Street, Suite 28, RED HOOK, NY, 12571-1737
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94400
Loan Approval Amount (current) 94400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RED HOOK, DUTCHESS, NY, 12571-1737
Project Congressional District NY-18
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95227.62
Forgiveness Paid Date 2021-03-10
4395578402 2021-02-06 0202 PPS 54 Elizabeth St Ste 28, Red Hook, NY, 12571-1737
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108662
Loan Approval Amount (current) 108662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Hook, DUTCHESS, NY, 12571-1737
Project Congressional District NY-18
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109310.99
Forgiveness Paid Date 2021-09-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State