Search icon

N & K PLUMBING AND HEATING CORP.

Company Details

Name: N & K PLUMBING AND HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2012 (13 years ago)
Entity Number: 4236041
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 94-35 211TH STREET, JAMAICA, NY, United States, 11428
Principal Address: 94-35 211TH STREET, JAMAICA, Afghanistan

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIGEL JAHOOR Chief Executive Officer 94-35 211TH STREET, JAMAICA, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-35 211TH STREET, JAMAICA, NY, United States, 11428

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 24-63 46TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Address 94-35 211TH STREET, JAMAICA, NY, 11428, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-29 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-29 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401041164 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220711000355 2022-07-11 BIENNIAL STATEMENT 2022-04-01
200817060049 2020-08-17 BIENNIAL STATEMENT 2020-04-01
191217060103 2019-12-17 BIENNIAL STATEMENT 2018-04-01
120425000351 2012-04-25 CERTIFICATE OF INCORPORATION 2012-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3580848408 2021-02-05 0202 PPS 2463 46th St, Astoria, NY, 11103-1007
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72285
Loan Approval Amount (current) 72285
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 Astoria, QUEENS, NY, 11103-1007
Project Congressional District NY-14
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72908.78
Forgiveness Paid Date 2021-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State