Search icon

ALEXANDER THE GREAT PLUMBING AND HEATING INC.

Company Details

Name: ALEXANDER THE GREAT PLUMBING AND HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2012 (13 years ago)
Entity Number: 4250936
ZIP code: 11772
County: Nassau
Place of Formation: New York
Address: 9 Sandra Dr, East Patchogue, NY, United States, 11772
Principal Address: 614 HEMPSTEAD GARDENS DRIVE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 Sandra Dr, East Patchogue, NY, United States, 11772

Chief Executive Officer

Name Role Address
ALEXANDER LIEBERMAN Chief Executive Officer 614 HEMPSTEAD GARDENS DRIVE, W. HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 614 HEMPSTEAD GARDENS DRIVE, W. HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2018-05-02 2024-08-02 Address 614 HEMPSTEAD GARDENS DRIVE, W. HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2017-10-20 2024-08-02 Address 614 HEMPSTEAD GARDENS DRIVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2015-05-19 2017-10-20 Address 326 ROOSEVELT BLVD., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2014-05-19 2018-05-02 Address 326 ROOSEVELT BLVD, W. HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2014-05-19 2015-05-19 Address 326 ROOSEVELT BLVD., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2014-05-19 2018-05-02 Address 326 ROOSEVELT BLVD., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2012-05-29 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-29 2014-05-19 Address 446 ADAMS AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802004409 2024-08-02 BIENNIAL STATEMENT 2024-08-02
200504062245 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006607 2018-05-02 BIENNIAL STATEMENT 2018-05-01
171020000101 2017-10-20 CERTIFICATE OF CHANGE 2017-10-20
160512007014 2016-05-12 BIENNIAL STATEMENT 2016-05-01
150519000754 2015-05-19 CERTIFICATE OF CHANGE 2015-05-19
140519006207 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120529000216 2012-05-29 CERTIFICATE OF INCORPORATION 2012-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4763497302 2020-04-30 0235 PPP 446 Adams Ave, West Hempstead, NY, 11552
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69237
Loan Approval Amount (current) 69237
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 West Hempstead, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69849.56
Forgiveness Paid Date 2021-03-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State