Search icon

NOPHIER PLUMBING & HEATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOPHIER PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2011 (14 years ago)
Entity Number: 4118196
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5620 1ST AVE 4TH FLOOR, BROOKLYN, NY, United States, 11220
Principal Address: 5620 1ST AVE, STE 4, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5620 1ST AVE 4TH FLOOR, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
RABIN GOLD Agent 5316 NEW UTRECHT AVE, BROOKLYN, NY, 11219

Chief Executive Officer

Name Role Address
OPHIER AHARONOV Chief Executive Officer 5620 1ST AVE, STE 4, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-07-11 2025-07-11 Address 5620 1ST AVE, STE 4, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-06-11 2025-07-11 Address 5620 1ST AVE, STE 4, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-06-11 2025-07-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-11 2024-06-11 Address 5620 1ST AVE, STE 4, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-06-11 2025-07-11 Address 5316 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250711002617 2025-07-11 BIENNIAL STATEMENT 2025-07-11
240611003162 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220203003177 2022-02-03 BIENNIAL STATEMENT 2022-02-03
110727000456 2011-07-27 CERTIFICATE OF AMENDMENT 2011-07-27
110714000365 2011-07-14 CERTIFICATE OF INCORPORATION 2011-07-14

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
8040.00
Total Face Value Of Loan:
8040.00
Date:
2020-07-21
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:
7737.00
Total Face Value Of Loan:
7737.00
Date:
2020-07-02
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:
14500.00
Total Face Value Of Loan:
14500.00
Date:
2020-06-24
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:
7739.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,040
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,147.93
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $8,040
Jobs Reported:
1
Initial Approval Amount:
$7,737
Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,778.33
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $7,737

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State