Search icon

J. TORTORELLA HEATING AND GAS SPECIALISTS INC.

Company Details

Name: J. TORTORELLA HEATING AND GAS SPECIALISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2007 (18 years ago)
Entity Number: 3498212
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Principal Address: 54 DUNDEE LANE, SOUTHAMPTON, NY, United States, 11968
Address: 65 HENRY LEWIS LANE, 54 DUNDEE LANE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN TORTORELLA Chief Executive Officer 54 DUNDEE LANE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
J TORTORELLA HEATING AND GAS SPECIALISTS INC. DOS Process Agent 65 HENRY LEWIS LANE, 54 DUNDEE LANE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2024-05-11 2024-05-11 Address 54 DUNDEE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-05-11 2024-05-11 Address 1764 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2011-05-04 2024-05-11 Address JOHN TORTORELLA, 1764 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2011-05-04 2024-05-11 Address 1764 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2009-04-20 2011-05-04 Address 1764 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2009-04-20 2011-05-04 Address 1764 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2007-04-02 2011-05-04 Address JOHN TORTORELLA, 1764 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2007-04-02 2024-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240511000022 2024-05-11 BIENNIAL STATEMENT 2024-05-11
210413060298 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190429060313 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170413006199 2017-04-13 BIENNIAL STATEMENT 2017-04-01
130620006382 2013-06-20 BIENNIAL STATEMENT 2013-04-01
110504002700 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090420002972 2009-04-20 BIENNIAL STATEMENT 2009-04-01
070402000671 2007-04-02 CERTIFICATE OF INCORPORATION 2007-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6163017010 2020-04-06 0235 PPP 1764 County Road 39, SOUTHAMPTON, NY, 11968-5204
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97200
Loan Approval Amount (current) 97200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5204
Project Congressional District NY-01
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98128.8
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State