Search icon

NEW HYDE PARK PLUMBING SUPPLY INC.

Company Details

Name: NEW HYDE PARK PLUMBING SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2001 (23 years ago)
Entity Number: 2711105
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1310 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1310 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Agent

Name Role Address
CHRISTOPHER SMITH Agent 8 CLARK AVE, LYNBROOK, NY, 11563

Chief Executive Officer

Name Role Address
CHRISTOPHER SMITH Chief Executive Officer 1310 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2001-12-20 2005-12-12 Address 8 CLARK AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116002556 2014-01-16 BIENNIAL STATEMENT 2013-12-01
111220002575 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091211002706 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071207002301 2007-12-07 BIENNIAL STATEMENT 2007-12-01
051212002428 2005-12-12 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
-5700.00
Total Face Value Of Loan:
46800.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52500
Current Approval Amount:
46800
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47115.9

Date of last update: 30 Mar 2025

Sources: New York Secretary of State