Search icon

FRANK ESPOSITO PLUMBING INC

Company Details

Name: FRANK ESPOSITO PLUMBING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2011 (14 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 4090913
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 1 RUBY LANE, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK ESPOSITO DOS Process Agent 1 RUBY LANE, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
FRANK ESPOSITO Chief Executive Officer 1 RUBY LANE, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1 RUBY LANE, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
2024-04-01 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Address 1 RUBY LANE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2015-05-04 2024-04-01 Address 1 RUBY LANE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2015-05-04 2024-04-01 Address 1 RUBY LANE, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
2013-05-20 2015-05-04 Address 24 HARRISON AVE, CENTEREACH, NY, 11720, 9, USA (Type of address: Principal Executive Office)
2013-05-20 2015-05-04 Address 24 HARRISON AVE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2011-05-06 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-06 2015-05-04 Address 24 HARRISON AVE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038456 2024-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-01
240401037791 2024-04-01 BIENNIAL STATEMENT 2024-04-01
210503060422 2021-05-03 BIENNIAL STATEMENT 2021-05-01
150504007937 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130520006451 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110506000343 2011-05-06 CERTIFICATE OF INCORPORATION 2011-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2248437705 2020-05-01 0235 PPP 1 ruby lane, LAKE GROVE, NY, 11755
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 LAKE GROVE, SUFFOLK, NY, 11755-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code -
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 27744.05
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State