Search icon

VELOCITY PLUMBING & HEATING INC

Company Details

Name: VELOCITY PLUMBING & HEATING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2016 (9 years ago)
Entity Number: 4902312
ZIP code: 11731
County: Queens
Place of Formation: New York
Address: 9 wood sorrell ln, EAST NORTHPORT, NY, United States, 11731
Principal Address: 58-04 57th road, maspeth, NY, United States, 11378

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 wood sorrell ln, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
ANDREW BORDIERI Chief Executive Officer 9 WOOD SORRELL LANE, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2024-07-18 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-28 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-21 2024-07-18 Address 9 wood sorrell ln, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2021-07-01 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-25 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-25 2022-03-21 Address 58-51 230TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718003328 2024-07-18 BIENNIAL STATEMENT 2024-07-18
220321003408 2021-07-01 CERTIFICATE OF CHANGE BY ENTITY 2021-07-01
160225010215 2016-02-25 CERTIFICATE OF INCORPORATION 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5164208404 2021-02-08 0202 PPS 58-51230th Street Street, Queens, NY, 11364
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75695
Loan Approval Amount (current) 75695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11364
Project Congressional District NY-06
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76266.92
Forgiveness Paid Date 2021-11-17
1063067210 2020-04-15 0202 PPP 58-51 230th Street, Queens, NY, 11364
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75695
Loan Approval Amount (current) 75695
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 Queens, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76561.86
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State