Search icon

ALL PHASE PLUMBING CORP.

Company Details

Name: ALL PHASE PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2678314
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1546 JEROME AVENUE, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1546 JEROME AVENUE, BRONX, NY, United States, 10452

Filings

Filing Number Date Filed Type Effective Date
DP-1884504 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010906000691 2001-09-06 CERTIFICATE OF INCORPORATION 2001-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6050188603 2021-03-20 0202 PPS 15618 77th St N/A, Howard Beach, NY, 11414-2505
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18114
Loan Approval Amount (current) 18114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-2505
Project Congressional District NY-05
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18455.44
Forgiveness Paid Date 2023-02-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State