Search icon

ALL SUFFOLK PLUMBING CORP.

Company Details

Name: ALL SUFFOLK PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2004 (21 years ago)
Entity Number: 3008645
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1565 SYCAMORE AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD GOELZ Chief Executive Officer 91 SUYDAM LANE, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1565 SYCAMORE AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2004-02-04 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200213060257 2020-02-13 BIENNIAL STATEMENT 2020-02-01
180206006584 2018-02-06 BIENNIAL STATEMENT 2018-02-01
140206006878 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120305002028 2012-03-05 BIENNIAL STATEMENT 2012-02-01
100219002797 2010-02-19 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
454228.00
Total Face Value Of Loan:
454228.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
454228
Current Approval Amount:
454228
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
460226.3

Date of last update: 29 Mar 2025

Sources: New York Secretary of State