Search icon

PARK PLUMBING & HEATING SUPPLY CO. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK PLUMBING & HEATING SUPPLY CO. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2000 (25 years ago)
Entity Number: 2546552
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1350 60TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM STRULOVITCH Chief Executive Officer 1350 60TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
PARK PLUMBING & HEATING SUPPLY CO. CORP. DOS Process Agent 1350 60TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2022-10-25 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-06 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-13 2020-08-19 Address 1015 38TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-08-13 2020-08-19 Address 1015 38TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-10-03 2010-08-13 Address 1071 38TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200819060342 2020-08-19 BIENNIAL STATEMENT 2020-08-01
170605007872 2017-06-05 BIENNIAL STATEMENT 2016-08-01
140402002109 2014-04-02 BIENNIAL STATEMENT 2012-08-01
100813002502 2010-08-13 BIENNIAL STATEMENT 2010-08-01
061003002960 2006-10-03 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
290637.00
Total Face Value Of Loan:
290637.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
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:
245500.00
Total Face Value Of Loan:
245500.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$290,637
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$293,997.24
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $290,632
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$245,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$248,541.47
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $245,500

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2010-03-22
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State