Search icon

EVEN FLOW PLUMBING & HEATING, INC.

Company Details

Name: EVEN FLOW PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2002 (23 years ago)
Entity Number: 2789531
ZIP code: 10505
County: Westchester
Place of Formation: New York
Address: 73 TRAVIS ROAD, BALDWIN PLACE, NY, United States, 10505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCO D'IPPOLITO DOS Process Agent 73 TRAVIS ROAD, BALDWIN PLACE, NY, United States, 10505

Chief Executive Officer

Name Role Address
MARCO D'IPPOLITO Chief Executive Officer 73 TRAVIS ROAD, BALDWIN PLACE, NY, United States, 10505

History

Start date End date Type Value
2012-10-05 2020-07-02 Address 73 TRAVIS RD, BALDWIN PLACE, NY, 10505, USA (Type of address: Service of Process)
2012-04-27 2012-10-05 Address 555 PLEASANTVILLE RD, N. BLDG. SUITE 120, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2004-08-10 2012-04-27 Address 146 HITCHING POST LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2004-08-10 2012-04-27 Address 146 HITCHING POST LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2004-08-10 2012-04-27 Address 555 PLEASANTVILLE RD, N. BLDG. SUITE 120, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2002-07-15 2004-08-10 Address 555 PLEASANTVILLE ROAD, N. BLDG. STE. 120, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702061034 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180820006245 2018-08-20 BIENNIAL STATEMENT 2018-07-01
160831006202 2016-08-31 BIENNIAL STATEMENT 2016-07-01
150921006174 2015-09-21 BIENNIAL STATEMENT 2014-07-01
121005002254 2012-10-05 BIENNIAL STATEMENT 2012-07-01
120427002162 2012-04-27 BIENNIAL STATEMENT 2010-07-01
040810002161 2004-08-10 BIENNIAL STATEMENT 2004-07-01
020715000956 2002-07-15 CERTIFICATE OF INCORPORATION 2002-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8981097307 2020-05-01 0202 PPP 73 Travis Road, Baldwin Place, NY, 10505
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57900
Loan Approval Amount (current) 57900
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 N
LMI N
Business Age Description Unanswered
Project Address Baldwin Place, WESTCHESTER, NY, 10505-0001
Project Congressional District NY-17
Number of Employees 8
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 58599.56
Forgiveness Paid Date 2021-07-20

Date of last update: 12 Mar 2025

Sources: New York Secretary of State