Search icon

101 PLUMBING & ELECTRICAL SUPPLIES, INC.

Company Details

Name: 101 PLUMBING & ELECTRICAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2006 (19 years ago)
Entity Number: 3433627
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 138-18 101ST AVENUE, JAMAICA, NY, United States, 11435
Principal Address: 104-88 128TH STREET, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
101 PLUMBING & ELECTRICAL SUPPLIES, INC. DOS Process Agent 138-18 101ST AVENUE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
LAKHWINDER MULTANI Chief Executive Officer 138-18 101 AVE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 138-18 101 AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-13 2023-12-06 Address 138-18 101ST AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2012-11-13 2023-12-06 Address 138-18 101 AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231206000294 2023-12-06 BIENNIAL STATEMENT 2022-11-01
121113006639 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101215002054 2010-12-15 BIENNIAL STATEMENT 2010-11-01
061106000495 2006-11-06 CERTIFICATE OF INCORPORATION 2006-11-06

Complaints

Start date End date Type Satisafaction Restitution Result
2022-08-12 2022-08-24 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2015-07-06 2015-08-20 Exchange Goods/Contract Cancelled Yes 78.00 Store Credit

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
39065.00
Total Face Value Of Loan:
39065.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39065
Current Approval Amount:
39065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39567.42

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 658-2708
Add Date:
2022-10-18
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State