Search icon

HYDRONIC CONCEPTS NEW YORK PLUMBING & HEATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HYDRONIC CONCEPTS NEW YORK PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2010 (15 years ago)
Entity Number: 4033907
ZIP code: 10019
County: Richmond
Place of Formation: New York
Address: 1776 BROADWAY,, STE 706, NEW YORK, NY, United States, 10019
Principal Address: 1776 BROADWAY, SUIT 706, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1776 BROADWAY,, STE 706, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAMES LANGER Chief Executive Officer 1776 BROADWAY, SUIT 706, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
274381313
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-21 2025-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130116000791 2013-01-16 CERTIFICATE OF CHANGE 2013-01-16
130109007002 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101222000627 2010-12-22 CERTIFICATE OF INCORPORATION 2010-12-22

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
492177.00
Total Face Value Of Loan:
492177.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
492177
Current Approval Amount:
492177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
498712.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State