Search icon

S & S PLUMBING CORP.

Company Details

Name: S & S PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2011 (14 years ago)
Entity Number: 4091528
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: VALCO BUILDING, 37-21 31STS TREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: VALCO BUILDING, 37-21 31ST STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE WASSERMAN Chief Executive Officer VALCO BUILDING, 37-21 31ST STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
STEVE WASSERMAN DOS Process Agent VALCO BUILDING, 37-21 31STS TREET, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
743094595
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-02 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-07 2019-05-01 Address 3110 37TH AVENUE, SUITE 500, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-05-17 2019-05-01 Address 31-10 37TH AVE STE 500, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190501061009 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180907006585 2018-09-07 BIENNIAL STATEMENT 2017-05-01
130517002399 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110509000215 2011-05-09 CERTIFICATE OF INCORPORATION 2011-05-09

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
244372.50
Total Face Value Of Loan:
244372.50
Date:
2020-05-09
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:
243400.00
Total Face Value Of Loan:
243400.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244372.5
Current Approval Amount:
244372.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
248315.94
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243400
Current Approval Amount:
243400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246907.63

Date of last update: 27 Mar 2025

Sources: New York Secretary of State