Search icon

CHAMPLAIN VALLEY HEATING AND PLUMBING, LLC

Company Details

Name: CHAMPLAIN VALLEY HEATING AND PLUMBING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2012 (13 years ago)
Entity Number: 4197280
ZIP code: 12883
County: Essex
Place of Formation: New York
Address: 1065 WICKER STREET, TICONDEROGA, NY, United States, 12883

DOS Process Agent

Name Role Address
CHAMPLAIN VALLEY HEATING AND PLUMBING LLC DOS Process Agent 1065 WICKER STREET, TICONDEROGA, NY, United States, 12883

History

Start date End date Type Value
2012-02-02 2025-03-07 Address 943 SARATOGA ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307001545 2025-03-07 BIENNIAL STATEMENT 2025-03-07
120531000422 2012-05-31 CERTIFICATE OF PUBLICATION 2012-05-31
120202000423 2012-02-02 ARTICLES OF ORGANIZATION 2012-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9813997203 2020-04-28 0248 PPP 15 MONTCALM ST, TICONDEROGA, NY, 12883-1489
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86700.07
Loan Approval Amount (current) 86700.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101953
Servicing Lender Name TrailNorth FCU
Servicing Lender Address 1172 NYS Rte 9 N, Ticonderoga, NY, 12883-3106
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TICONDEROGA, ESSEX, NY, 12883-1489
Project Congressional District NY-21
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101953
Originating Lender Name TrailNorth FCU
Originating Lender Address Ticonderoga, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87574.3
Forgiveness Paid Date 2021-05-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State