Search icon

D.D.S. MECHANICAL PLUMBING & HEATING CORP.

Company Details

Name: D.D.S. MECHANICAL PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2003 (22 years ago)
Entity Number: 2874860
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-42 12 avenue, Whitestone, NY, United States, 11357

Contact Details

Phone +1 718-545-5564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRIOS SKULUDIS Chief Executive Officer 150-42 12 AVENUE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
DEMETRIOS SKULUDIS DOS Process Agent 150-42 12 avenue, Whitestone, NY, United States, 11357

Licenses

Number Status Type Date End date
1276181-DCA Inactive Business 2008-01-22 2011-06-30

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 38-32 54TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 150-42 12 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250213001450 2025-02-13 BIENNIAL STATEMENT 2025-02-13
220516000958 2022-05-16 BIENNIAL STATEMENT 2021-02-01
201103060830 2020-11-03 BIENNIAL STATEMENT 2019-02-01
151118002002 2015-11-18 BIENNIAL STATEMENT 2015-02-01
070307002689 2007-03-07 BIENNIAL STATEMENT 2007-02-01
060714000237 2006-07-14 CERTIFICATE OF AMENDMENT 2006-07-14
050316002805 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030227000071 2003-02-27 CERTIFICATE OF INCORPORATION 2003-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
889445 TRUSTFUNDHIC INVOICED 2009-07-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
889444 CNV_TFEE INVOICED 2009-07-24 6 WT and WH - Transaction Fee
937492 RENEWAL INVOICED 2009-07-24 100 Home Improvement Contractor License Renewal Fee
889447 FINGERPRINT INVOICED 2008-01-22 150 Fingerprint Fee
889446 LICENSE INVOICED 2008-01-22 75 Home Improvement Contractor License Fee
889448 TRUSTFUNDHIC INVOICED 2008-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6622287108 2020-04-14 0202 PPP 38-32 54 Street, Woodside, NY, 11377
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1433956.25
Loan Approval Amount (current) 1433956.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 96
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1446449.35
Forgiveness Paid Date 2021-03-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State