Search icon

CHARLES ZELNICK PLUMBING & HEATING LLC

Company Details

Name: CHARLES ZELNICK PLUMBING & HEATING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2014 (11 years ago)
Entity Number: 4588447
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 30 MORRIS PARK LANE, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
CHARLES ZELNICK DOS Process Agent 30 MORRIS PARK LANE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2014-06-06 2014-08-21 Address 30 MORRIS PARK LANE, EAST HAMTPON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141017000186 2014-10-17 CERTIFICATE OF PUBLICATION 2014-10-17
140821000710 2014-08-21 CERTIFICATE OF CHANGE 2014-08-21
140606010130 2014-06-06 ARTICLES OF ORGANIZATION 2014-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2784097202 2020-04-16 0235 PPP 30 MORRIS PARK LN, EAST HAMPTON, NY, 11937-2030
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52937
Loan Approval Amount (current) 52937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-2030
Project Congressional District NY-01
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53437.36
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State