Search icon

SPAGNOLA'S PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPAGNOLA'S PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1978 (47 years ago)
Entity Number: 523261
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: PO BOX D, MILLBROOK, NY, United States, 12545
Principal Address: 59 VALLEY FARM RD, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLYNE SPAGNOLA Chief Executive Officer 59 VALLEY FARM RD, MILLBROOK, NY, United States, 12545

DOS Process Agent

Name Role Address
SPAGNOLA'S PLUMBING & HEATING, INC. DOS Process Agent PO BOX D, MILLBROOK, NY, United States, 12545

History

Start date End date Type Value
2002-10-23 2020-11-03 Address 90 STANFORD RD, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
2000-12-07 2002-10-23 Address 5028 STANFORD RD, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
1998-11-16 2000-12-07 Address P.O. BOX 1108, STANFORD ROAD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
1998-11-16 2000-12-07 Address R.R. 3, BOX 412, VALLEY FARM ROAD, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office)
1998-11-16 2000-12-07 Address PO BOX 1108, STANFORD ROAD, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061498 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181121006111 2018-11-21 BIENNIAL STATEMENT 2018-11-01
161110006077 2016-11-10 BIENNIAL STATEMENT 2016-11-01
20151021021 2015-10-21 ASSUMED NAME CORP INITIAL FILING 2015-10-21
141113006424 2014-11-13 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19072.00
Total Face Value Of Loan:
19072.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19072
Current Approval Amount:
19072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19294.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State