Search icon

PELLETIER BROTHERS PLUMBING & HEATING, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0879729
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
80955.00
Total Face Value Of Loan:
80955.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80955
Current Approval Amount:
80955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81922.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State