Search icon

PIPE DREAMS PLUMBERS GROUP INC

Company Details

Name: PIPE DREAMS PLUMBERS GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2012 (13 years ago)
Entity Number: 4248840
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 109 VINELAND AVENUE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS M KAY Chief Executive Officer 109 VINELAND AVENUE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 VINELAND AVENUE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 109 VINELAND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-02-09 Address 109 VINELAND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-05-02 Address 109 VINELAND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-05-02 Address 109 VINELAND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2014-06-02 2023-02-09 Address 109 VINELAND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2012-05-22 2023-02-09 Address 109 VINELAND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2012-05-22 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240502000001 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230209000008 2023-02-09 BIENNIAL STATEMENT 2022-05-01
200508060436 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180502006756 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160517006467 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140602007346 2014-06-02 BIENNIAL STATEMENT 2014-05-01
120522000710 2012-05-22 CERTIFICATE OF INCORPORATION 2012-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8154398502 2021-03-09 0202 PPS 109 Vineland Ave, Staten Island, NY, 10312-2319
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9687
Loan Approval Amount (current) 9687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-2319
Project Congressional District NY-11
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9777.41
Forgiveness Paid Date 2022-02-10
8899297200 2020-04-28 0202 PPP 109 Vineland Avenue, Staten Island, NY, 10312
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2708
Loan Approval Amount (current) 2708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2725.99
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State