Search icon

DELLS' PLUMBING HEATING & AC INC.

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

History

Start date End date Type Value
2007-07-26 2011-06-28 Address 15 ARCHBRIDGE ROAD, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer)
2005-07-22 2007-07-26 Address 1317 ROUTE 217, GHENT, NY, 12075, USA (Type of address: Principal Executive Office)
2005-07-22 2007-07-26 Address 1317 ROUTE 217, GHENT, NY, 12075, USA (Type of address: Service of Process)
2003-05-21 2005-07-22 Address 15 ARCHBRIDGE RD, GHENT, NY, 12075, USA (Type of address: Principal Executive Office)
2003-05-21 2007-07-26 Address 15 ARCHBRIDGE RD, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer)
2003-02-05 2003-03-21 Name DELL'S PLUMBING, HEATING & AC, INC.
2001-06-06 2003-02-05 Name DAVE DELL, PLUMBING, HEATING & AIR CONDITIONING INC.
2001-06-06 2005-07-22 Address 15 ARCH BRIDGE RD, GHENT, NY, 12075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
050722002788 2005-07-22 BIENNIAL STATEMENT 2005-06-01
030521002287 2003-05-21 BIENNIAL STATEMENT 2003-06-01
030321000613 2003-03-21 CERTIFICATE OF AMENDMENT 2003-03-21
030205000653 2003-02-05 CERTIFICATE OF AMENDMENT 2003-02-05
010606000428 2001-06-06 CERTIFICATE OF INCORPORATION 2001-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2911157102 2020-04-11 0248 PPP 1317 STATE HIGHWAY 217, GHENT, NY, 12075-2021
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196700
Loan Approval Amount (current) 196700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GHENT, COLUMBIA, NY, 12075-2021
Project Congressional District NY-19
Number of Employees 19
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197809.17
Forgiveness Paid Date 2020-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State