Search icon

PRECISE PLUMBING & HEATING CORP.

Company Details

Name: PRECISE PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2006 (19 years ago)
Entity Number: 3304744
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 219 CANNON BLVD, STATEN ISLAND, NY, United States, 10306
Principal Address: 219 CANNON BLVD, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DEPAULO JR Chief Executive Officer 219 CANNON BLVD, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
PRECISE PLUMBING & HEATING CORP. DOS Process Agent 219 CANNON BLVD, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 68 KENSINGTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 219 CANNON BLVD, STATEN ISLAND, NY, 10306, 4255, USA (Type of address: Chief Executive Officer)
2018-08-15 2024-11-01 Address 49 WINCHESTER AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2014-11-05 2018-08-15 Address 68 KENSINGTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2012-02-23 2014-11-05 Address 66 KENSINGTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2012-02-23 2024-11-01 Address 68 KENSINGTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2012-02-23 2014-11-05 Address 66 KENSINGTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2010-08-06 2012-02-23 Address 230 GRIMSBY ST, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2010-08-06 2012-02-23 Address 230 GRIMSBY ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2010-08-06 2012-02-23 Address 230 GRIMSBY ST, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034188 2024-11-01 BIENNIAL STATEMENT 2024-11-01
200102060493 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180815006325 2018-08-15 BIENNIAL STATEMENT 2018-01-01
160104006988 2016-01-04 BIENNIAL STATEMENT 2016-01-01
141105006262 2014-11-05 BIENNIAL STATEMENT 2014-01-01
120223002597 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100806003059 2010-08-06 BIENNIAL STATEMENT 2010-01-01
060111001078 2006-01-11 CERTIFICATE OF INCORPORATION 2006-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1420897309 2020-04-28 0202 PPP 68 Kensington ave, Staten Island, NY, 10305
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9395
Loan Approval Amount (current) 9395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9476.08
Forgiveness Paid Date 2021-03-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State