Search icon

MACREDDIN PLUMBING & HEATING, INC.

Company Details

Name: MACREDDIN PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2001 (24 years ago)
Entity Number: 2654588
ZIP code: 10983
County: New York
Place of Formation: New York
Address: 67 5TH CONSTITUTION DR, TAPPAN, NY, United States, 10983
Principal Address: 57 LEROY ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL O'BYRNE Chief Executive Officer 57 LEROY ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 5TH CONSTITUTION DR, TAPPAN, NY, United States, 10983

History

Start date End date Type Value
2024-10-11 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-11 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-12 2005-08-09 Address 85-76 67TH AVE, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2003-08-12 2007-06-18 Address 85-76 67TH AVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2001-06-26 2007-06-18 Address 85-76 67TH AVENUE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141230000849 2014-12-30 CERTIFICATE OF AMENDMENT 2014-12-30
070618002769 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050809002220 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030812002761 2003-08-12 BIENNIAL STATEMENT 2003-06-01
010626000544 2001-06-26 CERTIFICATE OF INCORPORATION 2001-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7580557308 2020-04-30 0202 PPP 721 East 135th Street, Bronx, NY, 10454
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83102
Loan Approval Amount (current) 83102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Bronx, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83664.36
Forgiveness Paid Date 2021-01-07
4330498608 2021-03-18 0202 PPS 721 E 135th St, Bronx, NY, 10454-3408
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83102
Loan Approval Amount (current) 83102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3408
Project Congressional District NY-15
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83397.98
Forgiveness Paid Date 2021-07-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State