Search icon

EMPIRE STATE PLUMBING, INC.

Company Details

Name: EMPIRE STATE PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2006 (19 years ago)
Entity Number: 3430072
ZIP code: 12123
County: Columbia
Place of Formation: New York
Address: 3725 US Highway 20, Nassau, NY, United States, 12123
Principal Address: 113 2nd Dyke Rd., Averill Park, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS W DARLING Chief Executive Officer 3725 US HIGHWAY 20, NASSAU, NY, United States, 12123

DOS Process Agent

Name Role Address
EMPIRE STATE PLUMBING, INC. DOS Process Agent 3725 US Highway 20, Nassau, NY, United States, 12123

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PUZSUPDV8XB5
CAGE Code:
9DNK0
UEI Expiration Date:
2023-10-11

Business Information

Activation Date:
2022-10-27
Initial Registration Date:
2022-10-11

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 3725 US HIGHWAY 20, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address PO BOX 101, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2008-11-12 2024-10-01 Address PO BOX 101, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2008-11-12 2024-10-01 Address PO BOX 101, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2006-10-27 2008-11-12 Address 3089 UPPER MAIN STREET, VALATIE, NY, 12184, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038315 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221025002170 2022-10-25 BIENNIAL STATEMENT 2022-10-01
081112002046 2008-11-12 BIENNIAL STATEMENT 2008-10-01
061027000393 2006-10-27 CERTIFICATE OF INCORPORATION 2006-10-27

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74660.00
Total Face Value Of Loan:
74660.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58567.50
Total Face Value Of Loan:
58567.50

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74660
Current Approval Amount:
74660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
74919.24
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58567.5
Current Approval Amount:
58567.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
58913.46

Date of last update: 28 Mar 2025

Sources: New York Secretary of State