Search icon

QMB PLUMBING & HEATING, INC.

Company Details

Name: QMB PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2002 (23 years ago)
Entity Number: 2791104
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 32-37 62ND ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMON HUNG DOS Process Agent 32-37 62ND ST, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
SIMON HUNG Chief Executive Officer 32-37 62ND ST, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-01-10 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2024-11-05 Address 32-37 62ND ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105004501 2024-11-05 BIENNIAL STATEMENT 2024-11-05
190625060343 2019-06-25 BIENNIAL STATEMENT 2018-07-01
140714006442 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120730002353 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100728002843 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080716003287 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060707002306 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040811002513 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020718000509 2002-07-18 CERTIFICATE OF INCORPORATION 2002-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-03 No data 230 STREET, FROM STREET 64 AVENUE TO STREET 67 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation perm roadway cut has been sealed.
2018-12-26 No data 230 STREET, FROM STREET 64 AVENUE TO STREET 67 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Perm cut split in two by plumber's perm trench with broken seal. opp r/w.
2018-05-11 No data BERGEN STREET, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation permanent restoration in roadway
2018-04-25 No data 33 STREET, FROM STREET 35 AVENUE TO STREET 36 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no 2014 work new work 2016
2018-01-31 No data PROSPECT PLACE, FROM STREET SCHENECTADY AVENUE TO STREET TROY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation r/w resurfaced
2018-01-22 No data WEST 142 STREET, FROM STREET 8 AVENUE TO STREET BRADHURST AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no defects founs ifo 318
2017-10-21 No data 57 ROAD, FROM STREET 230 STREET TO STREET EASTHAMPTON BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Newly restored water cut, 2016 IBM number partially covered by builders paving
2017-10-09 No data 230 STREET, FROM STREET 64 AVENUE TO STREET 67 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation perm trench p/d/l
2017-10-04 No data 59 AVENUE, FROM STREET 148 STREET TO STREET 150 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work observed in r/w.
2017-09-03 No data 108 STREET, FROM STREET 64 ROAD TO STREET 65 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway restoration permanent to grade in parking lane.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5973428302 2021-01-26 0202 PPS 3237 62nd St, Woodside, NY, 11377-2031
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35750
Loan Approval Amount (current) 35750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2031
Project Congressional District NY-06
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35986.49
Forgiveness Paid Date 2021-09-29

Date of last update: 12 Mar 2025

Sources: New York Secretary of State