Search icon

PRADO BROTHERS PLUMBING & HEATING, INC.

Company Details

Name: PRADO BROTHERS PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2002 (23 years ago)
Entity Number: 2782314
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Principal Address: 701 MONTAUK HWY, MONTAUK, NY, United States, 11954
Address: 701 Montauk Hwy, Montauk, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARSHALL PRADO, JR Chief Executive Officer 701 MONTAUK HWY, PO BOX 5039, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
PRADO BROTHERS PLUMBING & HEATING, INC. DOS Process Agent 701 Montauk Hwy, Montauk, NY, United States, 11954

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 701 MONTAUK HWY, PO BOX 5039, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2006-05-22 2024-08-21 Address 701 MONTAUK HWY, PO BOX 5039, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2004-07-09 2006-05-22 Address 701 MONTAUK HWY, PO BOX 5039, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2004-07-09 2024-08-21 Address PO BOX 5039, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2002-06-24 2004-07-09 Address THE PLAZA, P.O. BOX 5030, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2002-06-24 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240821000553 2024-08-21 BIENNIAL STATEMENT 2024-08-21
200602060244 2020-06-02 BIENNIAL STATEMENT 2020-06-01
190625002016 2019-06-25 BIENNIAL STATEMENT 2018-06-01
120719002867 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100614002478 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080618002374 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060522002788 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040709003070 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020624000426 2002-06-24 CERTIFICATE OF INCORPORATION 2002-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6525347002 2020-04-07 0235 PPP 701 Montuak Hwy, MONTAUK, NY, 11954-5339
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214500
Loan Approval Amount (current) 214500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5339
Project Congressional District NY-01
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215882.33
Forgiveness Paid Date 2020-12-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State