Search icon

PELLEGRINO PLUMBING & HEATING INC.

Headquarter

Company Details

Name: PELLEGRINO PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2003 (22 years ago)
Entity Number: 2890437
ZIP code: 10573
County: Putnam
Place of Formation: New York
Address: 418 FRANKLIN ST, PORT CHESTER, NY, United States, 10573
Principal Address: 71 Angus Road North, GREENWICH, NY, United States, 06831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 418 FRANKLIN ST, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
MICHAEL PELLEGRINO Chief Executive Officer 418 FRANKLIN ST, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
3167806
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3172318
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1185220
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 418 FRANKLIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-06 Address 418 FRANKLIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-04-01 Address 418 FRANKLIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401043760 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250306003271 2025-03-06 BIENNIAL STATEMENT 2025-03-06
190418060024 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170414006166 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150804006951 2015-08-04 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
64840.00
Total Face Value Of Loan:
64840.00
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:
66795.00
Total Face Value Of Loan:
66795.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64840
Current Approval Amount:
64840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65357.17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State