Search icon

RICHARD HERNANDEZ PLUMBING AND HEATING, INC.

Company Details

Name: RICHARD HERNANDEZ PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2006 (19 years ago)
Entity Number: 3423344
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3 MAURICE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD HERNANDEZ Chief Executive Officer 3 MAURICE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2020-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-12 2012-09-13 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-10-07 2014-10-17 Address 3 MAURIE DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2008-10-07 2014-10-17 Address 3 MAURIE DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2006-10-12 2010-10-12 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-10-12 2012-09-19 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201002061362 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-93451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93450 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002007713 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003007974 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141017006527 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121203002059 2012-12-03 BIENNIAL STATEMENT 2012-10-01
120919000673 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120913001037 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
101012002869 2010-10-12 BIENNIAL STATEMENT 2010-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9359617901 2020-06-19 0202 PPP 3 MAURICE DRIVE, WAPPINGERS FALLS, NY, 12590-2212
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-2212
Project Congressional District NY-18
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3151.03
Forgiveness Paid Date 2021-04-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State