Search icon

ALEXANDER THE GREAT PLUMBING AND HEATING INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69237.00
Total Face Value Of Loan:
69237.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$69,237
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,849.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,390
Utilities: $335
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $7,752
Healthcare: $2010
Debt Interest: $750

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-12-18
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State