Search icon

PELLICCIO PLUMBING & HEATING INC.

Company Details

Name: PELLICCIO PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2012 (13 years ago)
Entity Number: 4189014
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 15 LARISA LANE, THORNWOOD, NY, United States, 10594
Principal Address: 15 LORISA LN, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM PELLICCIO Chief Executive Officer 15 LORISA LN, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
WILLIAM PELLICIO DOS Process Agent 15 LARISA LANE, THORNWOOD, NY, United States, 10594

Filings

Filing Number Date Filed Type Effective Date
140218002065 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120117000216 2012-01-17 CERTIFICATE OF INCORPORATION 2012-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2608417301 2020-04-29 0202 PPP 15 LORISA LN, THORNWOOD, NY, 10594
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832
Loan Approval Amount (current) 5832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5904.86
Forgiveness Paid Date 2021-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State