Search icon

THOMAS M. SMITH PLUMBING & HEATING LLC

Company Details

Name: THOMAS M. SMITH PLUMBING & HEATING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2006 (19 years ago)
Entity Number: 3409652
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 217 KOHR ROAD, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 217 KOHR ROAD, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2006-09-07 2006-11-03 Address 217 KOHR ROAD, KINGS POINT, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070102000312 2007-01-02 CERTIFICATE OF PUBLICATION 2007-01-02
061103000804 2006-11-03 CERTIFICATE OF CHANGE 2006-11-03
060907000980 2006-09-07 ARTICLES OF ORGANIZATION 2006-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4153078500 2021-02-25 0235 PPS 50 Gristmill Dr, Kings Park, NY, 11754-2821
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4070
Loan Approval Amount (current) 4070
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 N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-2821
Project Congressional District NY-01
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4116.31
Forgiveness Paid Date 2022-04-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State