Search icon

WITTE PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
16375.05
Total Face Value Of Loan:
16375.05

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16375.05
Current Approval Amount:
16375.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16585.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State