Search icon

GREGG NY PLUMBING, INC.

Company Details

Name: GREGG NY PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2006 (19 years ago)
Entity Number: 3344729
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 291 BROADWAY Suite 706, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY KHASIS DOS Process Agent 291 BROADWAY Suite 706, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
GREGORY KHASIS Chief Executive Officer 291 BROADWAY SUITE 706, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2025-02-27 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-17 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-12 2023-03-12 Address 1747 FIRST AVE, 3RD FL, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-03-12 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-12 2023-03-12 Address 291 BROADWAY SUITE 706, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230312000347 2023-03-12 BIENNIAL STATEMENT 2022-04-01
130301006363 2013-03-01 BIENNIAL STATEMENT 2012-04-01
100503002731 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080409002892 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060405000963 2006-04-05 CERTIFICATE OF INCORPORATION 2006-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5028187704 2020-05-01 0202 PPP 291 BROADWAY RM 706, NEW YORK, NY, 10007-1928
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72600
Loan Approval Amount (current) 72600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10007-1928
Project Congressional District NY-10
Number of Employees 6
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73349.87
Forgiveness Paid Date 2021-05-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State