Search icon

PETER PLUMBING ASSOC., INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6TA86
UEI Expiration Date:
2017-11-21

Business Information

Division Name:
PETER PLUMBING ASSOC., INC.
Activation Date:
2016-11-21
Initial Registration Date:
2012-11-16

Commercial and government entity program

CAGE number:
6TA86
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-10-24

Contact Information

POC:
YEONG H HEO
Corporate URL:
www.pplumbings.com

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
37395.00
Total Face Value Of Loan:
37395.00
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:
37482.00
Total Face Value Of Loan:
37482.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$37,482
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,951.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,000
Utilities: $480
Rent: $2,002
Jobs Reported:
6
Initial Approval Amount:
$37,395
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,736.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $37,392
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State