Search icon

PROACTIVE PLUMBING & MECHANICAL CORP.

Company Details

Name: PROACTIVE PLUMBING & MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2009 (16 years ago)
Entity Number: 3850528
ZIP code: 10801
County: Queens
Place of Formation: New York
Address: 50 PINE STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: C/O PATRICK CALABRO, 50 PINE STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROACTIVE PLUMBING & MECHANICAL CORP. DOS Process Agent 50 PINE STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
PATRICK CALABRO Chief Executive Officer 50 PINE STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2013-08-20 2017-09-07 Address 425 EAST 3RD ST, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2013-08-20 2017-09-07 Address C/O PATRICK CALABRO, 425 EAST 3RD ST, MT VERNON, NY, 10553, USA (Type of address: Principal Executive Office)
2012-09-07 2017-09-07 Address 425 EAST 3RD STREET, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)
2011-08-16 2013-08-20 Address 34 GARDEN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2011-08-16 2013-08-20 Address C/O PATRICK CALABRO, 34 GARDEN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2009-08-28 2012-09-07 Address 31-70 COLLEGE POINT BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170907006165 2017-09-07 BIENNIAL STATEMENT 2017-08-01
170413002039 2017-04-13 BIENNIAL STATEMENT 2015-08-01
130820002209 2013-08-20 BIENNIAL STATEMENT 2013-08-01
120907000660 2012-09-07 CERTIFICATE OF CHANGE 2012-09-07
110816002874 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090828000524 2009-08-28 CERTIFICATE OF INCORPORATION 2009-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3248387109 2020-04-11 0202 PPP 3170 COLLEGE POINT BLVD, FLUSHING, NY, 11354-2528
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10905
Loan Approval Amount (current) 10905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-2528
Project Congressional District NY-14
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11006.58
Forgiveness Paid Date 2021-03-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State