Search icon

LUMAR PLUMBING & HEATING INC.

Headquarter

Company Details

Name: LUMAR PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1974 (51 years ago)
Entity Number: 349120
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 502 N MAIN ST, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TROY GASPARINI Chief Executive Officer 502 N MAIN ST, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
TROY GASPARINI DOS Process Agent 502 N MAIN ST, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
3045153
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141563836
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-07 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-09-07 Address 502 N MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2008-07-08 2023-09-07 Address 502 N MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2006-06-21 2023-09-07 Address 502 N MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1998-06-25 2006-06-21 Address 502 NORTH MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230907003599 2023-09-07 BIENNIAL STATEMENT 2022-07-01
20180831004 2018-08-31 ASSUMED NAME CORP INITIAL FILING 2018-08-31
160701006600 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140715006202 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120727002723 2012-07-27 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55038.74

Date of last update: 18 Mar 2025

Sources: New York Secretary of State