Search icon

HOD PIPING & HEATING CORP.

Company Details

Name: HOD PIPING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2007 (18 years ago)
Entity Number: 3467891
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 799 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 799 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
DAVID AURAHAM Chief Executive Officer 1953 KIMBALL ST, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2022-04-14 2023-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-03 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-23 2010-04-22 Address 1647 63RD ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2007-01-25 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-25 2008-05-23 Address 1953 KIMBALL STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161220000017 2016-12-20 ANNULMENT OF DISSOLUTION 2016-12-20
DP-2153954 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100422003494 2010-04-22 BIENNIAL STATEMENT 2009-01-01
080523000733 2008-05-23 CERTIFICATE OF CHANGE 2008-05-23
070125001142 2007-01-25 CERTIFICATE OF INCORPORATION 2007-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8752357701 2020-05-01 0202 PPP 1953 Kimball St, Brooklyn, NY, 11234
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29350
Loan Approval Amount (current) 29350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29797.08
Forgiveness Paid Date 2021-11-17
6830008400 2021-02-11 0202 PPS 1953 Kimball St, Brooklyn, NY, 11234-4511
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28659
Loan Approval Amount (current) 28659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4511
Project Congressional District NY-08
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28871
Forgiveness Paid Date 2021-11-10

Date of last update: 11 Mar 2025

Sources: New York Secretary of State