Search icon

APOLLO PLUMBING & HEATING INC.

Company Details

Name: APOLLO PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2006 (19 years ago)
Entity Number: 3403408
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 18-17 130th Street, College Point, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APOLLO PLUMBING & HEATING INC. DOS Process Agent 18-17 130th Street, College Point, NY, United States, 11356

Chief Executive Officer

Name Role Address
ANTONIO DUMITRIU Chief Executive Officer 18-17 130TH STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2025-02-12 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-11 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211111001992 2021-11-11 BIENNIAL STATEMENT 2021-11-11
101027000419 2010-10-27 CERTIFICATE OF AMENDMENT 2010-10-27
101006002599 2010-10-06 BIENNIAL STATEMENT 2010-08-01
060822000338 2006-08-22 CERTIFICATE OF INCORPORATION 2006-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5800977200 2020-04-27 0202 PPP 1817 130th St, College Point, NY, 11356-2419
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42327.5
Loan Approval Amount (current) 42327.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2419
Project Congressional District NY-14
Number of Employees 8
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42837.75
Forgiveness Paid Date 2021-07-22
3274098410 2021-02-04 0202 PPS 1817 130th St, College Point, NY, 11356-2419
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42327.5
Loan Approval Amount (current) 42327.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2419
Project Congressional District NY-14
Number of Employees 5
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42843.55
Forgiveness Paid Date 2022-05-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State