Search icon

CENTRAL PLUMBING AND DRAINS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL PLUMBING AND DRAINS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2018 (8 years ago)
Entity Number: 5265571
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1702 dairy hill road, newport, NY, United States, 13416
Address: 125 KOPF RD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 KOPF RD, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
STEVE VITALO Chief Executive Officer 1702 DAIRY HILL ROAD, NEWPORT, NY, United States, 13416

Agent

Name Role Address
VICTOR M. FERARU, ESQ. Agent 134 N 4TH ST, SUITE 2114, BROOKLYN, NY, 11249

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
STEVEN VITALO
User ID:
P3370621

Unique Entity ID

Unique Entity ID:
QJ1FXMS1MWF1
CAGE Code:
0XU44
UEI Expiration Date:
2026-02-10

Business Information

Activation Date:
2025-02-12
Initial Registration Date:
2025-02-10

History

Start date End date Type Value
2024-11-30 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-08 2024-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-10 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-10 2025-04-23 Address 1702 DAIRY HILL ROAD, NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer)
2024-10-10 2025-04-23 Address 134 N 4TH ST, SUITE 2114, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250423000155 2025-04-16 CERTIFICATE OF CHANGE BY ENTITY 2025-04-16
241010002731 2024-10-10 CERTIFICATE OF CHANGE BY ENTITY 2024-10-10
240306000347 2024-03-06 BIENNIAL STATEMENT 2024-03-06
180111010500 2018-01-11 CERTIFICATE OF INCORPORATION 2018-01-11

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
10832.00
Total Face Value Of Loan:
10832.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,832
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,949.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,832
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-10-27
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State