Search icon

CORONA PLUMBING & HEATING SUPPLY INC.

Company Details

Name: CORONA PLUMBING & HEATING SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2011 (14 years ago)
Entity Number: 4055178
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 10466 ROOSEVELT AVE, CORONA, NY, United States, 11368
Principal Address: 104-66 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORONA PLUMBING & HEATING SUPPLY INC. DOS Process Agent 10466 ROOSEVELT AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
APOLINAR A FERREIRA Chief Executive Officer 10466 ROOSEVELT AVE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2011-02-15 2019-02-14 Address 104-66 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060890 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190214060230 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170202006283 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203006671 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130221006042 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110215000010 2011-02-15 CERTIFICATE OF INCORPORATION 2011-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-19 No data 10466 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-08 No data 10466 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2991268509 2021-02-22 0202 PPS 10466 Roosevelt Ave, Corona, NY, 11368-2328
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38930
Loan Approval Amount (current) 38930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2328
Project Congressional District NY-14
Number of Employees 4
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39149.52
Forgiveness Paid Date 2021-09-28
5927187207 2020-04-27 0202 PPP 104-66 Roosevelt Avenue, Corona, NY, 11368
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 38900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 6
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39270.63
Forgiveness Paid Date 2021-04-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State