Search icon

DELLS' PLUMBING HEATING & AC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELLS' PLUMBING HEATING & AC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2001 (24 years ago)
Entity Number: 2647281
ZIP code: 12075
County: Columbia
Place of Formation: New York
Address: 1317 ROUTE 217, GHENT, NY, United States, 12075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1317 ROUTE 217, GHENT, NY, United States, 12075

Chief Executive Officer

Name Role Address
WENDY DELLGROTTAGLIA Chief Executive Officer 15 ARCHBRIDGE ROAD, GHENT, NY, United States, 12075

Form 5500 Series

Employer Identification Number (EIN):
141833457
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 15 ARCHBRIDGE ROAD, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer)
2011-06-28 2025-05-15 Address 15 ARCHBRIDGE ROAD, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer)
2007-07-26 2011-06-28 Address 15 ARCHBRIDGE ROAD, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer)
2007-07-26 2025-05-15 Address 1317 ROUTE 217, GHENT, NY, 12075, USA (Type of address: Service of Process)
2005-07-22 2007-07-26 Address 1317 ROUTE 217, GHENT, NY, 12075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250515000481 2025-05-15 BIENNIAL STATEMENT 2025-05-15
130626002123 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110628002196 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090623002792 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070726002477 2007-07-26 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
196700.00
Total Face Value Of Loan:
196700.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$196,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$197,809.17
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $196,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 672-7066
Add Date:
2006-04-26
Operation Classification:
Private(Property)
power Units:
7
Drivers:
8
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