Search icon

DOUG'S PLUMBING & HEATING SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUG'S PLUMBING & HEATING SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2002 (23 years ago)
Entity Number: 2811982
ZIP code: 11413
County: Queens
Place of Formation: New York
Activity Description: Doug's Plumbing and Heating Services is a master plumber, fire suppression contractor and HVAC contractor. The company provides heating, residential plumbing and sprinkler services.
Address: 145-33 228TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Website http://dougsplumbingservices.com

Phone +1 718-464-1199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUG'S PLUMBING & HEATING SERVICES CORP. DOS Process Agent 145-33 228TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
DOUGLAS B DUVAL Chief Executive Officer 537 HICKS STREET, APT #1, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2025-04-08 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-16 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210422060142 2021-04-22 BIENNIAL STATEMENT 2020-09-01
190621002033 2019-06-21 BIENNIAL STATEMENT 2018-09-01
151217000230 2015-12-17 ANNULMENT OF DISSOLUTION 2015-12-17
DP-1783767 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090115002173 2009-01-15 BIENNIAL STATEMENT 2008-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-07 2019-08-19 Surcharge/Overcharge NA 0.00 Complaint Invalid

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
161567.00
Total Face Value Of Loan:
161567.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$161,567
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,567
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$163,470.39
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $161,567
Jobs Reported:
10
Initial Approval Amount:
$150,000
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,826.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $149,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State