Search icon

LEPANTO PLUMBING & HEATING, INC.

Company Details

Name: LEPANTO PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2013 (11 years ago)
Entity Number: 4464239
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 9-19 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9-19 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2022-08-01 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-26 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130926000220 2013-09-26 CERTIFICATE OF INCORPORATION 2013-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9317528406 2021-02-16 0202 PPS 1817 130th St, College Point, NY, 11356-2419
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2419
Project Congressional District NY-14
Number of Employees 4
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39235.24
Forgiveness Paid Date 2022-05-24

Date of last update: 08 Mar 2025

Sources: New York Secretary of State