Search icon

E.A.S. PLUMBING, INC.

Company Details

Name: E.A.S. PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2010 (15 years ago)
Entity Number: 3989264
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Activity Description: E.A.S. Plumbing does plumbing and provides heating for commercial and residential construction and large alteration projects.
Address: 289 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729
Principal Address: 107 FORSTER PL, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 631-595-7111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ED SOTOMAYOR Chief Executive Officer 289 SUBURBAN AVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 289 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2022-08-23 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-21 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-31 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-26 2022-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180809006249 2018-08-09 BIENNIAL STATEMENT 2018-08-01
140820006196 2014-08-20 BIENNIAL STATEMENT 2014-08-01
130717002217 2013-07-17 BIENNIAL STATEMENT 2012-08-01
100826000449 2010-08-26 CERTIFICATE OF INCORPORATION 2010-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2999508307 2021-01-21 0235 PPS 107 Forster Pl, Melville, NY, 11747-8128
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97874
Loan Approval Amount (current) 97874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-8128
Project Congressional District NY-01
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98560.46
Forgiveness Paid Date 2021-10-06
5650497703 2020-05-01 0235 PPP 289 SUBURBAN AVE STE F, DEER PARK, NY, 11729-6800
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97874
Loan Approval Amount (current) 97874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DEER PARK, SUFFOLK, NY, 11729-6800
Project Congressional District NY-02
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98514.87
Forgiveness Paid Date 2020-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304059 Fair Labor Standards Act 2013-07-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-07-17
Termination Date 2014-07-23
Date Issue Joined 2013-08-07
Section 0206
Status Terminated

Parties

Name GILES
Role Plaintiff
Name E.A.S. PLUMBING, INC.
Role Defendant

Date of last update: 28 Apr 2025

Sources: New York Secretary of State