Search icon

REAL PLUMBING CORP.

Company Details

Name: REAL PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2006 (19 years ago)
Entity Number: 3299986
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 244 WATER STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 WATER STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
EDWARD KHAVIN Chief Executive Officer 244 WATER STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-12-16 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-17 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-31 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140310002390 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120131003040 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100125002054 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080117002616 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060103001332 2006-01-03 CERTIFICATE OF INCORPORATION 2006-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9305837009 2020-04-09 0202 PPP 244 WATER STREET, BROOKLYN, NY, 11201-1215
Loan Status Date 2020-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484325
Loan Approval Amount (current) 484325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-1215
Project Congressional District NY-10
Number of Employees 39
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 488724.29
Forgiveness Paid Date 2021-03-11
8438198405 2021-02-13 0202 PPS 244 Water St, Brooklyn, NY, 11201-1215
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484325.42
Loan Approval Amount (current) 484325.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1215
Project Congressional District NY-10
Number of Employees 32
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 490084.25
Forgiveness Paid Date 2022-05-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State