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
2007-03-19 2017-03-15 Address PO BOX 656708, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

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
110414002533 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090403003169 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070319000962 2007-03-19 CERTIFICATE OF INCORPORATION 2007-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7426208807 2021-04-21 0202 PPS 3285 Grace Ave, Bronx, NY, 10469-3136
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21820
Loan Approval Amount (current) 21820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-3136
Project Congressional District NY-15
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21927.01
Forgiveness Paid Date 2021-10-20
3886108401 2021-02-05 0202 PPP 3285 Grace Ave, Bronx, NY, 10469-3136
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21820
Loan Approval Amount (current) 21820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-3136
Project Congressional District NY-15
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21934.78
Forgiveness Paid Date 2021-08-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State