Search icon

TERMINATOR PLUMBING & HEATING INC.

Company Details

Name: TERMINATOR PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2007 (18 years ago)
Entity Number: 3491480
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: PO BOX 850, BRONX, NY, United States, 10465
Principal Address: 3285 GRACE AVENUE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERMINATOR PLUMBING & HEATING, INC. DOS Process Agent PO BOX 850, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
PEDRO RIVERA Chief Executive Officer 3161 WISSMAN AVE, BRONX, NY, United States, 10465

History

Start date End date Type Value
2022-03-02 2023-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-19 2015-04-13 Address 908 EAST GUN HILL ROAD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2011-04-14 2013-03-19 Address 505 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
2009-04-03 2011-04-14 Address 1511 INWOOD AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
2007-03-19 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210302061003 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190308060752 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170315006081 2017-03-15 BIENNIAL STATEMENT 2017-03-01
150413006207 2015-04-13 BIENNIAL STATEMENT 2015-03-01
130319006192 2013-03-19 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2022-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-21
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:
21820.00
Total Face Value Of Loan:
21820.00
Date:
2021-02-05
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:
21820.00
Total Face Value Of Loan:
21820.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21820
Current Approval Amount:
21820
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
21927.01
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21820
Current Approval Amount:
21820
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
21934.78

Date of last update: 28 Mar 2025

Sources: New York Secretary of State