Search icon

H. R. CULVER PLUMBING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H. R. CULVER PLUMBING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1976 (49 years ago)
Entity Number: 387941
ZIP code: 11977
County: Suffolk
Place of Formation: New York
Address: BOX 175, ARTHUR ST, WESTHAMPTON, NY, United States, 11977
Principal Address: BOX 175, 40 BAYCREST AVE, WESTHAMPTON, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN H CULVER Chief Executive Officer BOX 175, ARTHUR ST, WESTHAMPTON, NY, United States, 11977

DOS Process Agent

Name Role Address
DEAN H CULVER DOS Process Agent BOX 175, ARTHUR ST, WESTHAMPTON, NY, United States, 11977

History

Start date End date Type Value
2012-02-07 2016-09-29 Address 40 BAYCREST AVE, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office)
2012-02-07 2016-09-29 Address 40 BAYCREST AVE, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process)
1993-03-01 2012-02-07 Address 40 BAYCREST AVE, BOX 175, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
1993-03-01 2012-02-07 Address 40 BAYCREST AVE, BOX 175, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office)
1993-03-01 2012-02-07 Address 40 BAYCREST AVE, BOX 175, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160929006253 2016-09-29 BIENNIAL STATEMENT 2016-01-01
140228002229 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120207002360 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100212002284 2010-02-12 BIENNIAL STATEMENT 2010-01-01
20090429047 2009-04-29 ASSUMED NAME CORP INITIAL FILING 2009-04-29

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8667.00
Total Face Value Of Loan:
8667.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13500.00
Total Face Value Of Loan:
13500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13702.49
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8667
Current Approval Amount:
8667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8809.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State