Search icon

SKINNER PLUMBING & HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SKINNER PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2004 (21 years ago)
Entity Number: 3106566
ZIP code: 11426
County: Queens
Place of Formation: New York
Principal Address: 240-21 BRADDOCK AVE, BELLEROSE, NY, United States, 11426
Address: 240-21 Braddock Avenue, Bellerose, N.Y. 11426, Bellerose, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSE SKINNER Chief Executive Officer 240-21 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
SKINNER PLUMBING & HEATING CORP DOS Process Agent 240-21 Braddock Avenue, Bellerose, N.Y. 11426, Bellerose, NY, United States, 11426

Form 5500 Series

Employer Identification Number (EIN):
202188080
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-22 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-04 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231026001951 2023-10-26 BIENNIAL STATEMENT 2022-09-01
181123002020 2018-11-23 BIENNIAL STATEMENT 2018-09-01
120917006077 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100924002872 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080909002620 2008-09-09 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
690435.00
Total Face Value Of Loan:
690435.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
706785.00
Total Face Value Of Loan:
706785.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
690435
Current Approval Amount:
690435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
698470.9
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
706785
Current Approval Amount:
706785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
716189.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State