Search icon

SERVE-WELL PLUMBING & HEATING, INC.

Company Details

Name: SERVE-WELL PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1969 (56 years ago)
Entity Number: 273927
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-847-1830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
FREDERICK SCHULTZ Chief Executive Officer 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
0691458-DCA Inactive Business 2003-01-10 2005-06-30

History

Start date End date Type Value
2003-03-17 2007-03-20 Address 116-04 ATLANTIC AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1999-10-14 2007-03-20 Address 116-04 ATLANTIC AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
1999-10-14 2007-03-20 Address 116-04 ATLANTIC AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1999-10-14 2003-03-17 Address 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1995-02-23 1999-10-14 Address 87-19 118TH ST, RICHMOND HILL, NY, 11418, 2528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130401002062 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110318002508 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090224002399 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070320003114 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050714002821 2005-07-14 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
238024 PL VIO INVOICED 2011-01-19 750 PL - Padlock Violation
524583 TRUSTFUNDHIC INVOICED 2003-01-10 250 Home Improvement Contractor Trust Fund Enrollment Fee
1272359 RENEWAL INVOICED 2003-01-10 125 Home Improvement Contractor License Renewal Fee
524584 TRUSTFUNDHIC INVOICED 2001-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1272360 RENEWAL INVOICED 2001-01-29 100 Home Improvement Contractor License Renewal Fee
524585 LICENSE INVOICED 1999-09-14 75 Home Improvement Contractor License Fee
524587 FINGERPRINT INVOICED 1999-09-13 50 Fingerprint Fee
524586 TRUSTFUNDHIC INVOICED 1999-09-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
524588 TRUSTFUNDHIC INVOICED 1997-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1272361 RENEWAL INVOICED 1997-01-08 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
52677.00
Total Face Value Of Loan:
52677.00
Date:
2020-05-02
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:
44580.00
Total Face Value Of Loan:
44580.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52677
Current Approval Amount:
52677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53061.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State