Search icon

WNW & SONS PLUMBING & HEATING, INC.

Company Details

Name: WNW & SONS PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2004 (20 years ago)
Entity Number: 3123971
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 589 EAST 56TH STREET, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 EAST 56TH STREET, BROOKLYN, NY, United States, 11203

Agent

Name Role Address
ZEV N WEINTRAUB Agent 589 EAST 56TH STREET, BROOKLYN, NY, 11203

History

Start date End date Type Value
2025-02-12 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-10 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-10 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200618000462 2020-06-18 CERTIFICATE OF CHANGE 2020-06-18
130226000545 2013-02-26 ANNULMENT OF DISSOLUTION 2013-02-26
DP-2118332 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
041109000296 2004-11-09 CERTIFICATE OF INCORPORATION 2004-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1752808307 2021-01-19 0202 PPS 589, BROOKLYN, NY, 11203
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270275
Loan Approval Amount (current) 270275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203
Project Congressional District NY-08
Number of Employees 25
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 272482.25
Forgiveness Paid Date 2021-12-08
6107757200 2020-04-27 0202 PPP 589 East 56th Street, Brooklyn, NY, 11203
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270207
Loan Approval Amount (current) 270207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 26
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 273212.59
Forgiveness Paid Date 2021-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State