Search icon

N B PLUMBING & HEATING INC.

Company Details

Name: N B PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2010 (15 years ago)
Entity Number: 3989960
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 20-07 127TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEI HONG CAI Chief Executive Officer 20-07 127TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
N B PLUMBING & HEATING INC. DOS Process Agent 20-07 127TH STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2022-04-14 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-12 2020-08-20 Address 20-07 127TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2012-08-07 2017-01-12 Address 43-18 MAIN STREET, #1F, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2012-08-07 2017-01-12 Address 43-18 MAIN STREET, #1F, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2010-08-27 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-27 2017-01-12 Address 43-18 MAIN STREET, SUITE 1F/2F, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200820060268 2020-08-20 BIENNIAL STATEMENT 2020-08-01
170112006348 2017-01-12 BIENNIAL STATEMENT 2016-08-01
140804006366 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120807006915 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100827000605 2010-08-27 CERTIFICATE OF INCORPORATION 2010-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4328767306 2020-04-29 0202 PPP 1 Penn Plaza Unit 4200, NEW YORK, NY, 10119
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53700
Loan Approval Amount (current) 53700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10119-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54025.71
Forgiveness Paid Date 2021-02-12
1306758305 2021-01-16 0202 PPS 1 Penn Plz Ste 4200, New York, NY, 10119-4200
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 39200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10119-4200
Project Congressional District NY-12
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39481.38
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State