Search icon

HELLER PLUMBING CORP.

Company Details

Name: HELLER PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2005 (20 years ago)
Entity Number: 3168130
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 70 MILL STREET, AMITYVILLE, NY, United States, 11701
Principal Address: 70 MILL ST, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 MILL STREET, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
KEITH STAPLES Chief Executive Officer 70 MILL ST, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 70 MILL ST, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-01-18 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-10 2024-06-04 Address 70 MILL ST, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2007-03-08 2019-05-10 Address 70 MILL ST, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2005-02-23 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604003480 2024-06-04 BIENNIAL STATEMENT 2024-06-04
190510060437 2019-05-10 BIENNIAL STATEMENT 2019-02-01
170713006001 2017-07-13 BIENNIAL STATEMENT 2017-02-01
130221002235 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110308002258 2011-03-08 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
75872.00
Total Face Value Of Loan:
75872.00
Date:
2020-05-15
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:
150000.00
Date:
2020-05-02
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:
75875.00
Total Face Value Of Loan:
75875.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75875
Current Approval Amount:
75875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76754.9
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75872
Current Approval Amount:
75872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76419.33

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-08-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State