Search icon

OUTSTANDING PLUMBING & HEATING, INC.

Company Details

Name: OUTSTANDING PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2010 (14 years ago)
Entity Number: 4023539
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 870 MIDDLE COUNTRY ROAD, SUITE 1B, ST. JAMES, NY, United States, 11780
Principal Address: 34 EAST MAIN ST #354, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE SCHOENWAELDER. JR. Chief Executive Officer 34 EAST MAIN ST #354, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 870 MIDDLE COUNTRY ROAD, SUITE 1B, ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
2018-03-01 2020-11-23 Address 34 EAST MAIN ST #354, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2013-02-20 2018-03-01 Address 34 EAST MAIN ST #354, SOUTHTOWN, NY, 11757, USA (Type of address: Chief Executive Officer)
2013-02-20 2018-03-01 Address 34 EAST MAIN ST #354, SOUTHTOWN, NY, 11757, USA (Type of address: Principal Executive Office)
2013-02-20 2018-03-01 Address 34 EAST MAIN ST #354, SOUTHTOWN, NY, 11757, USA (Type of address: Service of Process)
2010-11-24 2013-02-20 Address 34 EAST MAIN STREET, SUITE 354, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201123000556 2020-11-23 CERTIFICATE OF CHANGE 2020-11-23
180301006014 2018-03-01 BIENNIAL STATEMENT 2016-11-01
130220002748 2013-02-20 BIENNIAL STATEMENT 2012-11-01
101124000534 2010-11-24 CERTIFICATE OF INCORPORATION 2010-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6300657403 2020-05-14 0235 PPP 34 E MAIN ST # 354, SMITHTOWN, NY, 11787-2804
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97332
Loan Approval Amount (current) 97332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-2804
Project Congressional District NY-01
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98537.56
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State