Search icon

FERKO PLUMBING & HEATING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FERKO PLUMBING & HEATING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 200343026 2024-05-15 FERKO PLUMBING & HEATING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 2123801232
Plan sponsor’s address ATT FRANK - 13-30 131ST ST STE 2B, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing FERENC GYURATZ
FERKO PLUMBING & HEATING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 200343026 2023-05-16 FERKO PLUMBING & HEATING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 2123801232
Plan sponsor’s address ATT FRANK - 13-30 131ST ST STE 2B, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing FERENC GYURATZ
FERKO PLUMBING & HEATING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 200343026 2022-03-30 FERKO PLUMBING & HEATING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 2123801232
Plan sponsor’s address ATT FRANK - 13-30 131ST ST STE 2B, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing FERENC GYURATZ
FERKO PLUMBING & HEATING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 200343026 2021-06-02 FERKO PLUMBING & HEATING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 2123801232
Plan sponsor’s address ATT FRANK - 13-30 131ST ST STE 2B, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing FERENC GYURATZ
FERKO PLUMBING & HEATING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 200343026 2020-05-08 FERKO PLUMBING & HEATING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 2123801232
Plan sponsor’s address ATT FRANK - 13-30 131ST ST STE 2B, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing FERENC GYURATZ
FERKO PLUMBING HEATING INC 401 K PROFIT SHARING PLAN TRUST 2017 200343026 2018-07-19 FERKO PLUMBING & HEATING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 2123801232
Plan sponsor’s address ATT FRANK - 13-30 131ST ST STE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing FERENC GYURATZ
FERKO PLUMBING HEATING INC. 401 K PROFIT SHARING PLAN TRUST 2016 200343026 2017-09-25 FERKO PLUMBING & HEATING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 2123801232
Plan sponsor’s address ATT FRANK - 13-30 131ST ST STE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing FERENC GYURATZ
FERKO PLUMBING HEATING INC. 401 K PROFIT SHARING PLAN TRUST 2015 200343026 2016-10-20 FERKO PLUMBING & HEATING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 2123801232
Plan sponsor’s address 13-30 131ST ST STE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2016-10-20
Name of individual signing FERENC GYURATZ

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

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)
2003-06-20 2022-06-22 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2003-06-20 2007-08-14 Address 91-10 METROPOLITAN AVENUE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8332527403 2020-05-18 0202 PPP 13-30 131st Street, Suite 2B, College Point, NY, 11356
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31215
Loan Approval Amount (current) 31215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31608.66
Forgiveness Paid Date 2021-08-30
5912978506 2021-03-02 0202 PPS 1330 131st St, College Point, NY, 11356-1967
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31395
Loan Approval Amount (current) 31395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1967
Project Congressional District NY-14
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31720.99
Forgiveness Paid Date 2022-03-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State