Search icon

UNITED PLUMBING MECHANICAL, INC.

Company Details

Name: UNITED PLUMBING MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2003 (22 years ago)
Entity Number: 2854036
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 74-23 91ST AVENUE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-296-4760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-23 91ST AVENUE, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
JASON THEOBALD Chief Executive Officer 74-23 91ST AVENUE, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
1469130-DCA Inactive Business 2013-07-10 2015-02-28

History

Start date End date Type Value
2025-02-24 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070327002536 2007-03-27 BIENNIAL STATEMENT 2007-01-01
030108000895 2003-01-08 CERTIFICATE OF INCORPORATION 2003-01-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1248404 FINGERPRINT INVOICED 2013-07-11 75 Fingerprint Fee
1248406 CNV_TFEE INVOICED 2013-07-10 7.46999979019165 WT and WH - Transaction Fee
1248407 TRUSTFUNDHIC INVOICED 2013-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1248405 LICENSE INVOICED 2013-07-10 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
441824.00
Total Face Value Of Loan:
441824.00
Date:
2020-05-02
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:
530635.00
Total Face Value Of Loan:
530635.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
530635
Current Approval Amount:
530635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
449777.77
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
441824
Current Approval Amount:
441824
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
447755.34

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-11-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State