Search icon

GLP GROUP PLUMBING HEATING & AIR CONDITIONING, INC.

Company Details

Name: GLP GROUP PLUMBING HEATING & AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2009 (16 years ago)
Entity Number: 3837339
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 15 FROWEIN RD. UNIT E5, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLP, INC. 401(K) PLAN 2020 270667223 2021-10-04 GLP GROUP PLUMBING, HEATING & AIR CONDITIONING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 238220
Sponsor’s telephone number 6318461513
Plan sponsor’s address 15 FROWEIN ROAD, UNIT E5, CENTER MORICHES, NY, 11934

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing JESSICA LAWLESS
GLP, INC. 401(K) PLAN 2019 270667223 2020-10-09 GLP GROUP PLUMBING, HEATING & AIR CONDITIONING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 238220
Sponsor’s telephone number 6318461513
Plan sponsor’s address 15 FROWEIN ROAD, UNIT E5, CENTER MORICHES, NY, 11934

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing JESSICA LAWLESS
GLP, INC. 401(K) PLAN 2018 270667223 2019-09-27 GLP GROUP PLUMBING, HEATING & AIR CONDITIONING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 238220
Sponsor’s telephone number 6318461513
Plan sponsor’s address 15 FROWEIN ROAD, UNIT E5, CENTER MORICHES, NY, 11934

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing JESSICA LAWLESS

Chief Executive Officer

Name Role Address
JESSICA A LAWLESS Chief Executive Officer 19 DONALD ST, EASTPORT, NY, United States, 11941

DOS Process Agent

Name Role Address
GLP GROUP PLUMBING HEATING & AIR CONDITIONING, INC. DOS Process Agent 15 FROWEIN RD. UNIT E5, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2013-07-10 2015-07-01 Address 19 DONALD ST, EASTPORT, NY, 11941, USA (Type of address: Principal Executive Office)
2013-07-10 2015-07-01 Address 19 DONALD ST, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
2011-08-31 2013-07-10 Address 193 SOUTH ST, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2011-08-31 2013-07-10 Address 193 SOUTH ST, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office)
2009-07-24 2013-07-10 Address 193 SOUTH STREET, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150701006616 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130710006437 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110831003055 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090724000006 2009-07-24 CERTIFICATE OF INCORPORATION 2009-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9119888310 2021-01-30 0235 PPS 15 Frowein Rd Bldg E5, Center Moriches, NY, 11934-1607
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95922.5
Loan Approval Amount (current) 95922.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Center Moriches, SUFFOLK, NY, 11934-1607
Project Congressional District NY-02
Number of Employees 15
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 97076.2
Forgiveness Paid Date 2022-04-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State