Search icon

A. MONTILLI PLUMBING & HEATING CORP.

Company Details

Name: A. MONTILLI PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1972 (52 years ago)
Entity Number: 247967
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 68 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561
Principal Address: 205 IRVING PLACE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER MONTILLI Chief Executive Officer 205 IRVING PLACE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
WILLIAM MILLER DOS Process Agent 68 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Form 5500 Series

Employer Identification Number (EIN):
112325923
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-30 2020-12-08 Address 68 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2012-12-20 2014-12-30 Address 946 RAILROAD AVENUE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2012-12-20 2014-12-30 Address 946 RAILROAD AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2008-12-17 2012-12-20 Address 3199 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2008-12-17 2014-12-30 Address 575 CHESTNUT STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060372 2020-12-08 BIENNIAL STATEMENT 2020-12-01
20200930105 2020-09-30 ASSUMED NAME LLC INITIAL FILING 2020-09-30
181206006403 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161202006224 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141230006454 2014-12-30 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
177342.00
Total Face Value Of Loan:
177342.00
Date:
2020-05-02
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:
177342.00
Total Face Value Of Loan:
177342.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177342
Current Approval Amount:
177342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178688.91

Date of last update: 18 Mar 2025

Sources: New York Secretary of State