Search icon

PITMAN PLUMBING & HEATING INC.

Company Details

Name: PITMAN PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2007 (17 years ago)
Entity Number: 3576907
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 2372 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2372 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Filings

Filing Number Date Filed Type Effective Date
071005000499 2007-10-05 CERTIFICATE OF INCORPORATION 2007-10-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2409P3WL374 2009-07-29 2009-08-28 2009-08-28
Unique Award Key CONT_AWD_HSCG2409P3WL374_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 13600.00
Current Award Amount 13600.00
Potential Award Amount 13600.00

Description

Title CONEY ISLAND PROJECT WORK ORDER # 33-09-2159
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z169: MAINT-REP-ALT/OTHER RESIDENTIAL BLD

Recipient Details

Recipient PITMAN PLUMBING & HEATING
UEI NG6KHX9T2AN3
Recipient Address UNITED STATES, 201 ARLINGTON AVE, STATEN ISLAND, RICHMOND, NEW YORK, 103031669
PO AWARD HSCG2410PDJG130 2010-04-07 2010-04-09 2010-04-09
Unique Award Key CONT_AWD_HSCG2410PDJG130_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title HEATER
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient PITMAN PLUMBING & HEATING
UEI NG6KHX9T2AN3
Legacy DUNS 959866505
Recipient Address UNITED STATES, 201 ARLINGTON AVE, STATEN ISLAND, 103031669

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3769788603 2021-03-17 0202 PPS 201 Arlington Ave, Staten Island, NY, 10303-1628
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6930
Loan Approval Amount (current) 6930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-1628
Project Congressional District NY-11
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6961.18
Forgiveness Paid Date 2021-09-08
6379227209 2020-04-28 0202 PPP 201 Arlington Avenue, Staten Island, NY, 10303
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6841.69
Forgiveness Paid Date 2021-09-09

Date of last update: 10 Mar 2025

Sources: New York Secretary of State