Search icon

HYDROKINETIC PLUMBING & HEATING INC.

Company Details

Name: HYDROKINETIC PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2007 (18 years ago)
Entity Number: 3537368
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 11-12 MAIN AVE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANAGIOTIS KARDASOKIS Chief Executive Officer 11-12 MAIN AVE, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
PANAGIOTIS KARDASAKIS DOS Process Agent 11-12 MAIN AVE, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2024-05-28 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-14 Address 11-12 MAIN AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address 211-65 23RD AVE, APT 3D, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231114002492 2023-11-14 BIENNIAL STATEMENT 2023-06-01
110513000120 2011-05-13 CERTIFICATE OF AMENDMENT 2011-05-13
090619002162 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070628000429 2007-06-28 CERTIFICATE OF INCORPORATION 2007-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5173887306 2020-04-30 0202 PPP Main Avenue 11-12, Astoria, NY, 11102
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168377
Loan Approval Amount (current) 168377
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 Unanswered
Project Address Astoria, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 19
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 -
Forgiveness Paid Date -
2776358400 2021-02-04 0202 PPS 1112 Main Ave, Astoria, NY, 11102-4042
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170045
Loan Approval Amount (current) 170045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-4042
Project Congressional District NY-14
Number of Employees 19
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171580.13
Forgiveness Paid Date 2022-01-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State