Search icon

FRANK SAVIN'S PLUMBING & HEATING CORP.

Company Details

Name: FRANK SAVIN'S PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2000 (25 years ago)
Entity Number: 2538893
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 33 W GREENTREE DRIVE, MEDFORD, NY, United States, 11763
Principal Address: 33 W GREENTREE DR, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK SAVIN Chief Executive Officer 33 W GREENTREE DR, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
FRANK SAVIN'S PLUMBING & HEATING CORP. DOS Process Agent 33 W GREENTREE DRIVE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2002-08-06 2006-07-26 Address 33 W GREENTREE DR, MEDFORD, NY, 11763, 1685, USA (Type of address: Chief Executive Officer)
2002-08-06 2006-07-26 Address 33 W GREENTREE DR, MEDFORD, NY, 11763, 1685, USA (Type of address: Principal Executive Office)
2000-08-03 2020-08-04 Address 33 GREENTREE DRIVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061931 2020-08-04 BIENNIAL STATEMENT 2020-08-01
160802006641 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140804006803 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120817006317 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100810003107 2010-08-10 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
10000.00
Total Face Value Of Loan:
10000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State