Search icon

HUXTABLE PLUMBING & HEATING INC.

Company Details

Name: HUXTABLE PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2003 (22 years ago)
Entity Number: 2936240
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 107 JEFFERSON AVE, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 JEFFERSON AVE, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
FRED HUXTABLE Chief Executive Officer 107 JEFFERSON AVE, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2003-07-29 2005-09-16 Address 107 JEFFERSON AVE., ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150713006076 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130719006029 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110908003055 2011-09-08 BIENNIAL STATEMENT 2011-07-01
090709002633 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070724002271 2007-07-24 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
11207.00
Total Face Value Of Loan:
11207.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11207
Current Approval Amount:
11207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11271.48

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-11-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State