Search icon

ERIE PLUMBING & REMODELING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ERIE PLUMBING & REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2003 (22 years ago)
Date of dissolution: 23 May 2023
Entity Number: 2872478
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 2411 FIX RD, GRAND ISLAND, NY, United States, 14072
Principal Address: 1730 BASELINE ROAD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2411 FIX RD, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
GERALD T. SOTO Chief Executive Officer PO BOX 312, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2016-06-22 2023-05-24 Address 2411 FIX RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2007-02-22 2016-06-22 Address 2411 FIX ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2007-02-22 2023-05-24 Address PO BOX 312, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2005-04-20 2007-02-22 Address 2411 FIX RD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2005-04-20 2007-02-22 Address PO BOX 312, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230524002743 2023-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-23
190828060288 2019-08-28 BIENNIAL STATEMENT 2019-02-01
160622002016 2016-06-22 BIENNIAL STATEMENT 2015-02-01
070222002632 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050420002307 2005-04-20 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
13540.00
Total Face Value Of Loan:
13540.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13540
Current Approval Amount:
13540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13628.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State