Search icon

LARRY GRAZIOSE PLUMBING & HEATING, INC.

Company Details

Name: LARRY GRAZIOSE PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1976 (49 years ago)
Entity Number: 389600
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 447 FOREST AVE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY GRAZIOSE PLUMBING & HEATING, INC. DOS Process Agent 447 FOREST AVE, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
ROBERT T GRAZIOSE Chief Executive Officer 8 DUMOND PL, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 120 NORTH ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 8 DUMOND PL, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2012-03-23 2025-01-31 Address 120 NORTH ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1993-03-04 2012-03-23 Address 116 NORTH ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131001301 2025-01-31 BIENNIAL STATEMENT 2025-01-31
140205002279 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120323002347 2012-03-23 BIENNIAL STATEMENT 2012-01-01
080222003008 2008-02-22 BIENNIAL STATEMENT 2008-01-01
20070802044 2007-08-02 ASSUMED NAME CORP INITIAL FILING 2007-08-02

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
130525.00
Total Face Value Of Loan:
130525.00
Date:
2020-05-07
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:
130525.00
Total Face Value Of Loan:
130525.00
Date:
2020-04-28
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:
130525.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130525
Current Approval Amount:
130525
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
131384.29

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 671-1576
Add Date:
2021-02-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State