Search icon

ROB'S PLUMBING & HEATING INC.

Company Details

Name: ROB'S PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2003 (22 years ago)
Entity Number: 2940135
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 9 SHELTER COVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CLAVIN Chief Executive Officer 9 SHELTER COVE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 SHELTER COVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-09-23 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-01 2015-09-21 Address 9 SHECTER COVE, NEWBURGH, NY, 12550, 1879, USA (Type of address: Chief Executive Officer)
2006-02-01 2015-09-21 Address 9 SHECTER COVE, NEWBURGH, NY, 12550, 1879, USA (Type of address: Principal Executive Office)
2003-08-07 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200316060280 2020-03-16 BIENNIAL STATEMENT 2019-08-01
170801007006 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150921006249 2015-09-21 BIENNIAL STATEMENT 2015-08-01
130815006096 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110915000121 2011-09-15 ERRONEOUS ENTRY 2011-09-15
DP-1926243 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
090716002202 2009-07-16 BIENNIAL STATEMENT 2009-08-01
070814002238 2007-08-14 BIENNIAL STATEMENT 2007-08-01
060201003221 2006-02-01 BIENNIAL STATEMENT 2005-08-01
030807000395 2003-08-07 CERTIFICATE OF INCORPORATION 2003-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7569178405 2021-02-12 0202 PPS 9 Shelter Cv, Newburgh, NY, 12550-1879
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1879
Project Congressional District NY-18
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5028.77
Forgiveness Paid Date 2021-09-17
8415857305 2020-05-01 0202 PPP 9 SHELTER COVE, NEWBURGH, NY, 12550
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5045.07
Forgiveness Paid Date 2021-04-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State