Search icon

EAST HAMPTON PLUMBING & HEATING SUPPLY INC.

Company Details

Name: EAST HAMPTON PLUMBING & HEATING SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1978 (47 years ago)
Entity Number: 465943
ZIP code: 11975
County: Suffolk
Place of Formation: New York
Address: MONTAUK HWY, WAINSCOTT, NY, United States, 11975
Principal Address: MONTAUK HWY, PO BOX 299, WAINSCOTT, NY, United States, 11975

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MOTHES Chief Executive Officer PO BOX 299, WAINSCOTT, NY, United States, 11975

DOS Process Agent

Name Role Address
EAST HAMPTON PLUMBING & HEATING SUPPLY INC. DOS Process Agent MONTAUK HWY, WAINSCOTT, NY, United States, 11975

History

Start date End date Type Value
2014-02-07 2021-02-16 Address MONTAUK HWY, WAINSCOTT, NY, 11975, 0299, USA (Type of address: Service of Process)
1993-02-04 2000-02-22 Address PO BOX 299, WAINSCOTT, NY, 11975, 0299, USA (Type of address: Chief Executive Officer)
1993-02-04 2014-02-07 Address MONTAUK HIGHWAY, PO BOX 299, WAINSCOTT, NY, 11975, 0299, USA (Type of address: Principal Executive Office)
1993-02-04 2014-02-07 Address MONTAUK HIGHWAY, WAINSCOTT, NY, 11975, 0299, USA (Type of address: Service of Process)
1978-01-13 1993-02-04 Address MONTAUK HIGHWAY, WAINSCOTT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210216060568 2021-02-16 BIENNIAL STATEMENT 2020-01-01
140207002494 2014-02-07 BIENNIAL STATEMENT 2014-01-01
20120404067 2012-04-04 ASSUMED NAME CORP INITIAL FILING 2012-04-04
120131002806 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100125002901 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080116003123 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060210002971 2006-02-10 BIENNIAL STATEMENT 2006-01-01
031229002549 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020110002979 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000222002615 2000-02-22 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1217268505 2021-02-18 0235 PPS 348 Montauk Hwy, Wainscott, NY, 11975-2000
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89780
Loan Approval Amount (current) 89780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wainscott, SUFFOLK, NY, 11975-2000
Project Congressional District NY-01
Number of Employees 4
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90493.32
Forgiveness Paid Date 2021-12-09
9325107010 2020-04-09 0235 PPP 348 Montauk Highway, WAINSCOTT, NY, 11975-2000
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102700
Loan Approval Amount (current) 102700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAINSCOTT, SUFFOLK, NY, 11975-2000
Project Congressional District NY-01
Number of Employees 5
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103658.53
Forgiveness Paid Date 2021-03-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State