Search icon

SIMPLE CHOICE PLUMBING AND HEATING CORP

Company Details

Name: SIMPLE CHOICE PLUMBING AND HEATING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2019 (6 years ago)
Entity Number: 5489623
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 135 KENT AVENUE, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCIN TATKO DOS Process Agent 135 KENT AVENUE, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2023-07-24 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-06 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190206010282 2019-02-06 CERTIFICATE OF INCORPORATION 2019-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5795257408 2020-05-13 0202 PPP 135 Kent Avenue, Brooklyn, NY, 11249
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16697.5
Loan Approval Amount (current) 16697.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16867.68
Forgiveness Paid Date 2021-05-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State