Search icon

PARK PLUMBING & HEATING SUPPLY CO. CORP.

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)
2006-10-03 2010-08-13 Address 1071 38TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2000-08-25 2021-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-25 2010-08-13 Address 1071 38TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

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
000825000562 2000-08-25 CERTIFICATE OF INCORPORATION 2000-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6777828301 2021-01-27 0202 PPS 1350 60th St, Brooklyn, NY, 11219-5018
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290637
Loan Approval Amount (current) 290637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5018
Project Congressional District NY-10
Number of Employees 40
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293997.24
Forgiveness Paid Date 2022-03-31
4933747200 2020-04-27 0202 PPP 1350 60th Street, BROOKLYN, NY, 11219-5018
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245500
Loan Approval Amount (current) 245500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-5018
Project Congressional District NY-10
Number of Employees 40
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248541.47
Forgiveness Paid Date 2021-07-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State