Search icon

WITTE PLUMBING & HEATING, INC.

Company Details

Name: WITTE PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2004 (21 years ago)
Date of dissolution: 09 Mar 2023
Entity Number: 3024541
ZIP code: 13403
County: Oneida
Place of Formation: New York
Address: 6565 irish road, MARCY, NY, United States, 13403
Principal Address: 1402 KELLOGG AVE, UTICA, NY, United States, 13052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
thomas witte Agent 6565 IRISH ROAD, MARCY, NY, 13403

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6565 irish road, MARCY, NY, United States, 13403

Chief Executive Officer

Name Role Address
THOMAS C WITTE Chief Executive Officer 1402 KELLOGG AVENUE, UTICA, NY, United States, 13502

History

Start date End date Type Value
2022-07-19 2023-03-09 Address 1402 KELLOGG AVENUE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2022-07-19 2023-03-09 Address 6565 IRISH ROAD, MARCY, NY, 13403, USA (Type of address: Registered Agent)
2022-07-19 2023-03-09 Address 6565 irish road, MARCY, NY, 13403, USA (Type of address: Service of Process)
2021-11-10 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-17 2022-07-19 Address 1402 KELLOGG AVENUE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2004-03-10 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-10 2022-07-19 Address 1402 KELLOGG AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309002877 2023-03-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-09
220719001061 2021-11-10 CERTIFICATE OF CHANGE BY ENTITY 2021-11-10
200323060175 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180314006254 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160311006084 2016-03-11 BIENNIAL STATEMENT 2016-03-01
140312006217 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120419002021 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100323002856 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080229003096 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060317002511 2006-03-17 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6458487400 2020-05-14 0248 PPP 1402 Kellogg Ave, UTICA, NY, 13502
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16375.05
Loan Approval Amount (current) 16375.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16585.46
Forgiveness Paid Date 2021-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State