Search icon

SMITH BROS. PLUMBING CO.

Company Details

Name: SMITH BROS. PLUMBING CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1911 (114 years ago)
Entity Number: 29936
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 698 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 698 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
COSTANTINO MALATESTA Chief Executive Officer 698 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
1935-01-11 1994-04-20 Address 710 BEACH 20TH ST., FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
1922-12-26 1954-05-10 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1911-03-02 1922-12-26 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
210322060072 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190308060141 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170310006308 2017-03-10 BIENNIAL STATEMENT 2017-03-01
20161115029 2016-11-15 ASSUMED NAME CORP AMENDMENT 2016-11-15
20161026035 2016-10-26 ASSUMED NAME CORP INITIAL FILING 2016-10-26
150513006165 2015-05-13 BIENNIAL STATEMENT 2015-03-01
130410002087 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110331002249 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090312002526 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070327002805 2007-03-27 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3844678508 2021-02-24 0202 PPS 698 Beach 20th St, Far Rockaway, NY, 11691-3502
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19760
Loan Approval Amount (current) 19760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-3502
Project Congressional District NY-05
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19843.98
Forgiveness Paid Date 2021-08-11
7487577810 2020-06-03 0202 PPP 698 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691-3502
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19760
Loan Approval Amount (current) 19760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FAR ROCKAWAY, QUEENS, NY, 11691-3502
Project Congressional District NY-05
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19936.74
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Mar 2025

Sources: New York Secretary of State