Search icon

BARGAIN PLUMBING AND HEATING LLC

Company Details

Name: BARGAIN PLUMBING AND HEATING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Oct 2014 (11 years ago)
Date of dissolution: 05 May 2022
Entity Number: 4645680
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2019-11-27 2022-05-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2022-05-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-10-01 2019-11-27 Address 10 EAST 40TH STREET 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-11-03 2019-11-27 Address 10 EAST 40TH STREET 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-11-03 2018-10-01 Address 10 EAST 40TH STREET 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-10-02 2014-11-03 Address 145 HUDSON ST. #200A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220505000089 2022-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-04
201019060602 2020-10-19 BIENNIAL STATEMENT 2020-10-01
SR-111220 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111221 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
181001007990 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161013006196 2016-10-13 BIENNIAL STATEMENT 2016-10-01
150819000078 2015-08-19 CERTIFICATE OF CHANGE 2015-08-19
150506000184 2015-05-06 CERTIFICATE OF PUBLICATION 2015-05-06
141103000287 2014-11-03 CERTIFICATE OF CHANGE 2014-11-03
141002010288 2014-10-02 ARTICLES OF ORGANIZATION 2014-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3186187700 2020-05-01 0202 PPP 21 Downing St Frnt 1, New York, NY, 10014
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79455
Loan Approval Amount (current) 79454.4
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 New York, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79923.75
Forgiveness Paid Date 2020-12-07
5740688505 2021-03-01 0202 PPS 21 Downing St Frnt 1, New York, NY, 10014-0836
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79410
Loan Approval Amount (current) 79410
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 New York, NEW YORK, NY, 10014-0836
Project Congressional District NY-10
Number of Employees 7
NAICS code 423720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 79838.02
Forgiveness Paid Date 2021-09-17
6240077904 2020-06-16 0202 PPP 16-74 Woodbine Street Suite 2L, Queens, NY, 11385-3105
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20583.34
Loan Approval Amount (current) 20583.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Queens, QUEENS, NY, 11385-3105
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20726.01
Forgiveness Paid Date 2021-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State