Search icon

TEODORU PLUMBING INC.

Company Details

Name: TEODORU PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2004 (21 years ago)
Entity Number: 3125334
ZIP code: 11965
County: Suffolk
Place of Formation: New York
Address: PO BOX 493, SHELTER ISLAND HGTS, NY, United States, 11965
Principal Address: 19 GREAT CIRCLE DR, SHELTER ISLAND HGTS, NY, United States, 11965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 493, SHELTER ISLAND HGTS, NY, United States, 11965

Chief Executive Officer

Name Role Address
MARIAN R TEODORU Chief Executive Officer 19 GREAT CIRCLE DR, SHELTER ISLAND HGTS, NY, United States, 11965

History

Start date End date Type Value
2007-01-18 2010-12-21 Address 19 GREAT CIRCLE DR, SHELTER ISLAND HGTS, NY, 11965, USA (Type of address: Chief Executive Officer)
2004-11-12 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-12 2010-12-21 Address 19 GREAT CIRCLE DRIVE, SHELTER ISLAND HGTS, NY, 11965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121128006021 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101221002547 2010-12-21 BIENNIAL STATEMENT 2010-11-01
070118002992 2007-01-18 BIENNIAL STATEMENT 2006-11-01
041112000450 2004-11-12 CERTIFICATE OF INCORPORATION 2004-11-12

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
19100.00
Total Face Value Of Loan:
19100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19100
Current Approval Amount:
19100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19376.42

Date of last update: 29 Mar 2025

Sources: New York Secretary of State