Name: | AROUND TOWN PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2005 (20 years ago) |
Entity Number: | 3222829 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O ROBERT LINDHOLM, 77 NORTH CENTRE AVE STE 315, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 2657 LOCUST AVE, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JON C GABRIEL | Chief Executive Officer | 2657 LOCUST AVE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION/JON GABRIEL | DOS Process Agent | C/O ROBERT LINDHOLM, 77 NORTH CENTRE AVE STE 315, ROCKVILLE CENTRE, NY, United States, 11570 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130628002187 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
110630003183 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
090616002662 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
070822002968 | 2007-08-22 | BIENNIAL STATEMENT | 2007-06-01 |
050623000949 | 2005-06-23 | CERTIFICATE OF INCORPORATION | 2005-06-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1478088007 | 2020-06-22 | 0235 | PPP | 2657 Locust Avenue, Oceanside, NY, 11572-1317 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1782768505 | 2021-02-19 | 0235 | PPS | 2657 Locust Ave, Oceanside, NY, 11572-1317 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State