Search icon

PELLETIER BROTHERS PLUMBING & HEATING, INC.

Headquarter

Company Details

Name: PELLETIER BROTHERS PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2004 (21 years ago)
Entity Number: 3104017
ZIP code: 12594
County: Dutchess
Place of Formation: New York
Address: 29 FIFTH DRIVE, WINGDALE, NY, United States, 12594
Principal Address: 29 Fifth dr., 29 FIFTH DR, WINGDALE, NY, United States, 12594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PELLETIER BROTHERS PLUMBING & HEATING, INC., CONNECTICUT 0879729 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 FIFTH DRIVE, WINGDALE, NY, United States, 12594

Chief Executive Officer

Name Role Address
JEFFREY PELLETIER Chief Executive Officer 29 FIFTH DR., 29 FIFTH DR, WINGDALE, NY, United States, 12594

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 29 FIFTH DR., 29 FIFTH DR, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address PO BOX 616, 29 FIFTH DR, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
2006-08-21 2024-12-02 Address PO BOX 616, 29 FIFTH DR, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
2004-09-20 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-20 2024-12-02 Address 29 FIFTH DRIVE, WINGDALE, NY, 12594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000461 2024-12-02 BIENNIAL STATEMENT 2024-12-02
120914002207 2012-09-14 BIENNIAL STATEMENT 2012-09-01
080908003072 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060821002972 2006-08-21 BIENNIAL STATEMENT 2006-09-01
040920001010 2004-09-20 CERTIFICATE OF INCORPORATION 2004-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5642137101 2020-04-13 0202 PPP 29 Fifth Lane PO Box 616, WINGDALE, NY, 12594
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80955
Loan Approval Amount (current) 80955
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINGDALE, DUTCHESS, NY, 12594-0001
Project Congressional District NY-18
Number of Employees 7
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 81922.02
Forgiveness Paid Date 2021-07-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State