Search icon

DRILON PLUMBING & HEATING INC

Company Details

Name: DRILON PLUMBING & HEATING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2017 (8 years ago)
Entity Number: 5212996
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2498 65TH STREET 1FL, BROOKLYN, NY, United States, 11204
Address: 2005 71st, 1st floor, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the CORPORATION DOS Process Agent 2005 71st, 1st floor, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
ROBERT WONG Chief Executive Officer 2498 65TH STREET 1FL, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-01-06 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-15 2025-01-06 Address 2498 65TH STREET 1FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2019-11-15 2025-01-06 Address 2498 65TH STREET 1FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106003679 2025-01-06 CERTIFICATE OF CHANGE BY ENTITY 2025-01-06
191115060358 2019-11-15 BIENNIAL STATEMENT 2019-10-01
171004010445 2017-10-04 CERTIFICATE OF INCORPORATION 2017-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1963848406 2021-02-03 0202 PPS 2498 65th St, Brooklyn, NY, 11204-3500
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54022
Loan Approval Amount (current) 54022
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-3500
Project Congressional District NY-09
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 54723.48
Forgiveness Paid Date 2022-05-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State