Search icon

PLUMBCO SUPPLIES INC.

Company Details

Name: PLUMBCO SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2013 (12 years ago)
Entity Number: 4423091
ZIP code: 07017
County: Kings
Place of Formation: New York
Address: 82-86 N Clinton St, East Orange, NJ, United States, 07017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL MEISELS Chief Executive Officer 143 CLASSON AVE, BROOKLYN, NJ, United States, 07017

DOS Process Agent

Name Role Address
PLUMBCO SUPPLIES INC. DOS Process Agent 82-86 N Clinton St, East Orange, NJ, United States, 07017

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 143 CLASSON AVE, BROOKLYN, NJ, 07017, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 143 CLASSON AVE, STE 1A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 143 CLASSON AVE, BROOKLYN, NJ, 07017, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-10-11 Address 143 CLASSON AVE, STE 1A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-10-11 Address 143 CLASSON AVE, BROOKLYN, NJ, 07017, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-10-11 Address 82-86 N Clinton St, East Orange, NJ, 07017, USA (Type of address: Service of Process)
2023-05-02 2023-05-02 Address 143 CLASSON AVE, STE 1A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2020-09-10 2023-05-02 Address 63 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2020-09-10 2023-05-02 Address 143 CLASSON AVE, STE 1A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231011002709 2023-10-11 BIENNIAL STATEMENT 2023-06-01
230502003029 2023-05-02 BIENNIAL STATEMENT 2021-06-01
200910060550 2020-09-10 BIENNIAL STATEMENT 2019-06-01
130626000280 2013-06-26 CERTIFICATE OF INCORPORATION 2013-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2735907407 2020-05-06 0202 PPP 143 Classon Ave Apt 1a, BROOKLYN, NY, 11205-2649
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11205-2649
Project Congressional District NY-07
Number of Employees 1
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20243.37
Forgiveness Paid Date 2021-07-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State