Search icon

PETER PLUMBING ASSOC., INC.

Company Details

Name: PETER PLUMBING ASSOC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2001 (24 years ago)
Entity Number: 2634995
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 129-09 26TH AVENUE, STE 206, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-888-1855

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TA86 Obsolete Non-Manufacturer 2012-11-20 2024-03-07 2022-10-24 No data

Contact Information

POC YEONG H HEO
Phone +1 718-888-1855
Fax +1 718-888-9540
Address 12909 26TH AVE STE 206, FLUSHING, NY, 11354 1131, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
YEONG H. HEO Chief Executive Officer 129-09 26TH AVENUE, STE 206, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
PETER PLUMBING ASSOC., INC. DOS Process Agent 129-09 26TH AVENUE, STE 206, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1201807-DCA Active Business 2011-10-04 2025-02-28

History

Start date End date Type Value
2022-09-08 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-17 2013-05-07 Address 14-53 141ST STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2007-05-17 2013-05-07 Address 14-53 141ST STREET, WHITESTONE, NY, 11357, 2360, USA (Type of address: Chief Executive Officer)
2007-05-17 2013-05-07 Address 14-53 141ST STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2005-06-27 2007-05-17 Address 14-53 141ST STREET, WHITESTONE, NY, 11357, 2360, USA (Type of address: Chief Executive Officer)
2003-07-16 2007-05-17 Address 14-53 141ST ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2003-07-16 2005-06-27 Address 14-53 141ST ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2001-05-03 2007-05-17 Address 14-53 141ST ST., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2001-05-03 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130507006133 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110921000485 2011-09-21 ANNULMENT OF DISSOLUTION 2011-09-21
DP-1876141 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090504002703 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070517002812 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050627002338 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030716002610 2003-07-16 BIENNIAL STATEMENT 2003-05-01
021202000542 2002-12-02 CERTIFICATE OF AMENDMENT 2002-12-02
010503000460 2001-05-03 CERTIFICATE OF INCORPORATION 2001-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551547 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3551546 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3252937 TRUSTFUNDHIC INVOICED 2020-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3252938 RENEWAL INVOICED 2020-11-03 100 Home Improvement Contractor License Renewal Fee
2973209 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973210 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2476022 RENEWAL INVOICED 2016-10-25 100 Home Improvement Contractor License Renewal Fee
2476021 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1997806 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
796967 RENEWAL INVOICED 2013-07-09 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2883747703 2020-05-01 0202 PPP 12909 26TH AVE STE 206, FLUSHING, NY, 11354
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37482
Loan Approval Amount (current) 37482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37951.36
Forgiveness Paid Date 2021-08-05
1975768403 2021-02-03 0202 PPS 12909 26th Ave Ste 206, Flushing, NY, 11354-1131
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37395
Loan Approval Amount (current) 37395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1131
Project Congressional District NY-14
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37736.02
Forgiveness Paid Date 2022-01-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State