Search icon

CHESKY'S PLUMBING SERVICE INC.

Company Details

Name: CHESKY'S PLUMBING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2013 (12 years ago)
Entity Number: 4450363
ZIP code: 10949
County: Orange
Place of Formation: New York
Address: P O BOX 317, MONROE, NY, United States, 10949
Principal Address: ., MONROE, NY, United States, 10949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHESKEL REICH Chief Executive Officer P O BOX 317, MONROE, NY, United States, 10949

DOS Process Agent

Name Role Address
CHESKY'S PLUMBING SERVICE INC. DOS Process Agent P O BOX 317, MONROE, NY, United States, 10949

History

Start date End date Type Value
2025-03-27 2025-03-27 Address P O BOX 317, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer)
2020-08-18 2025-03-27 Address P O BOX 317, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer)
2020-08-18 2025-03-27 Address P O BOX 317, MONROE, NY, 10949, USA (Type of address: Service of Process)
2013-10-17 2020-08-18 Address 14 PRAG BLVD., SUITE 303, MONROE, NY, 10950, USA (Type of address: Service of Process)
2013-08-23 2013-10-17 Address 14 PRAG BLVD SUITE 201, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327000863 2025-03-27 BIENNIAL STATEMENT 2025-03-27
220131002014 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200818060457 2020-08-18 BIENNIAL STATEMENT 2019-08-01
131017000701 2013-10-17 CERTIFICATE OF CORRECTION 2013-10-17
130823000852 2013-08-23 CERTIFICATE OF INCORPORATION 2013-08-23

USAspending Awards / Financial Assistance

Date:
2021-07-12
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:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
96330.00
Total Face Value Of Loan:
96330.00
Date:
2019-09-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96330
Current Approval Amount:
96330
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97232.08
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124236
Current Approval Amount:
124236
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125018.86

Date of last update: 26 Mar 2025

Sources: New York Secretary of State