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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2020-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-10
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:
-4166.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20243.37

Date of last update: 26 Mar 2025

Sources: New York Secretary of State