Search icon

PACIFIC LAWN SPRINKLERS HUB INC.

Company Details

Name: PACIFIC LAWN SPRINKLERS HUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2006 (19 years ago)
Entity Number: 3319285
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 22-42 129TH STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 22-42 129TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L DELLAFIORA Chief Executive Officer 22-42 129TH ST, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
PACIFIC LAWN SPRINKLERS HUB INC. DOS Process Agent 22-42 129TH STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-02-01 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 22-42 129TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-19 2024-02-01 Address 22-42 129TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2006-02-10 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-10 2024-02-01 Address 22-42 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040345 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220909000766 2022-09-09 BIENNIAL STATEMENT 2022-02-01
140421002248 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120329002862 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100305002140 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080319002706 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060217000446 2006-02-17 CERTIFICATE OF AMENDMENT 2006-02-17
060210000771 2006-02-10 CERTIFICATE OF INCORPORATION 2006-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1630287704 2020-05-01 0202 PPP 2242 129TH ST, COLLEGE POINT, NY, 11356
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277442
Loan Approval Amount (current) 277442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 30
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278983.21
Forgiveness Paid Date 2021-02-12
7260778410 2021-02-11 0202 PPS 2242 129th St, College Point, NY, 11356-2728
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277442
Loan Approval Amount (current) 277442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2728
Project Congressional District NY-14
Number of Employees 22
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279866.38
Forgiveness Paid Date 2022-01-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State