Search icon

NEW YORK PLUMBING WORKS, INC.

Company Details

Name: NEW YORK PLUMBING WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2002 (23 years ago)
Entity Number: 2815553
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 109-25 CORONA AVE, CORONA, NY, United States, 11368

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109-25 CORONA AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
JOSEF ELKOUBY Chief Executive Officer 109-25 CORONA AVE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2024-02-08 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-10-10 2024-02-08 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-05-17 2023-10-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-04-19 2023-05-17 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2022-06-15 2023-04-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2022-01-13 2022-06-15 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2002-10-09 2004-10-15 Address 109-25 CORONA AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2002-09-25 2002-10-09 Address 109-24 CORONA AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2002-09-25 2022-01-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
121010002145 2012-10-10 BIENNIAL STATEMENT 2012-09-01
101117000033 2010-11-17 ANNULMENT OF DISSOLUTION 2010-11-17
DP-1826137 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080827002553 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060822002770 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041015002456 2004-10-15 BIENNIAL STATEMENT 2004-09-01
021009000792 2002-10-09 CERTIFICATE OF CHANGE 2002-10-09
020925000078 2002-09-25 CERTIFICATE OF INCORPORATION 2002-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1526077700 2020-05-01 0202 PPP 109-25 CORONA AVE, CORONA, NY, 11368
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210742
Loan Approval Amount (current) 210742
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 Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 64
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213369.48
Forgiveness Paid Date 2021-08-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State