Search icon

FIFTY ACRE PLUMBING & HEATING LLC

Company Details

Name: FIFTY ACRE PLUMBING & HEATING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2023
Entity Number: 4268936
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 108 FIFTY ACRE ROAD SOUTH, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 108 FIFTY ACRE ROAD SOUTH, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2012-07-10 2023-09-27 Address 108 FIFTY ACRE ROAD SOUTH, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927001598 2023-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-13
121002000431 2012-10-02 CERTIFICATE OF PUBLICATION 2012-10-02
120710000722 2012-07-10 ARTICLES OF ORGANIZATION 2012-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3157407303 2020-04-29 0235 PPP 108 Fifty Acre Road South, Smithtown, NY, 11787
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16380.45
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State