Search icon

ERIE PLUMBING & REMODELING, INC.

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)
2003-02-21 2007-02-22 Address 2411 FIX ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2003-02-21 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
030221000032 2003-02-21 CERTIFICATE OF INCORPORATION 2003-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1130887210 2020-04-15 0296 PPP 1730 Baseline Road, Grand Island, NY, 14072
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13628.29
Forgiveness Paid Date 2020-12-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State