Search icon

SPAGNOLA'S PLUMBING & HEATING, INC.

Company Details

Name: SPAGNOLA'S PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1978 (46 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 PO BOX 1108, STANFORD ROAD, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
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)
1996-11-27 1998-11-16 Address BOX 1108, STANFORD RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
1996-11-27 1998-11-16 Address BOX 1108, STANFORD RD, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
1992-12-22 1996-11-27 Address BOX 1108 CHURCH ST, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
1992-12-22 1998-11-16 Address BOX 412 VALLEY FR. RD, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office)
1992-12-22 1996-11-27 Address BOX 1108 CHURCH ST, 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
121130002267 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101118002615 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081030002063 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061025002516 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041222002086 2004-12-22 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6801387109 2020-04-14 0202 PPP 90 Stanford Road PO Box 1108, MILLBROOK, NY, 12545-1108
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19072
Loan Approval Amount (current) 19072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47426
Servicing Lender Name Bank of Millbrook
Servicing Lender Address 3263 Franklin Ave, MILLBROOK, NY, 12545
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLBROOK, DUTCHESS, NY, 12545-1108
Project Congressional District NY-18
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47426
Originating Lender Name Bank of Millbrook
Originating Lender Address MILLBROOK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19294.59
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State