Search icon

ETHOS PLUMBING CORP.

Company Details

Name: ETHOS PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2019 (6 years ago)
Entity Number: 5498646
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 984 66TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 984 66TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
CONSTANTINOS SKOUNTZOS Chief Executive Officer 984 66TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 984 66TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-21 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-21 2023-12-13 Address 984 66TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213022628 2023-12-13 BIENNIAL STATEMENT 2023-12-13
220114000539 2022-01-14 BIENNIAL STATEMENT 2022-01-14
190221010123 2019-02-21 CERTIFICATE OF INCORPORATION 2019-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2669567304 2020-04-29 0202 PPP 984 66th Street, Brooklyn, NY, 11219
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86005
Loan Approval Amount (current) 86005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86747.23
Forgiveness Paid Date 2021-03-17
3039468305 2021-01-21 0202 PPS 984 66th St, Brooklyn, NY, 11219-5814
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96917
Loan Approval Amount (current) 96917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5814
Project Congressional District NY-11
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97583.47
Forgiveness Paid Date 2021-10-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State