Search icon

FERKO PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FERKO PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2003 (22 years ago)
Entity Number: 2921752
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 22-55 31ST STREET STE 201, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
FERENC GYURATZ DOS Process Agent 22-55 31ST STREET STE 201, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
FERENC GYURATZ Chief Executive Officer 22-55 31ST STREET STE 201, ASTORIA, NY, United States, 11105

Form 5500 Series

Employer Identification Number (EIN):
200343026
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-24 2023-12-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2022-10-21 2023-11-24 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2022-06-22 2022-10-21 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2005-11-15 2007-08-14 Address 65-46 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2005-11-15 2007-08-14 Address 65-46 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070814002322 2007-08-14 BIENNIAL STATEMENT 2007-06-01
051115002572 2005-11-15 BIENNIAL STATEMENT 2005-06-01
030620000281 2003-06-20 CERTIFICATE OF INCORPORATION 2003-06-20

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
31395.00
Total Face Value Of Loan:
31395.00
Date:
2020-05-18
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:
31215.00
Total Face Value Of Loan:
31215.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31215
Current Approval Amount:
31215
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31608.66
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31395
Current Approval Amount:
31395
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31720.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State