Search icon

ZATOS PLUMBING AND HEATING INC.

Company Details

Name: ZATOS PLUMBING AND HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2019 (6 years ago)
Entity Number: 5502428
ZIP code: 11423
County: Queens
Place of Formation: New York
Principal Address: 93-14 199 ST, HOLLIS, NY, United States, 11423
Address: 93-14 199TH STREET, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZATOS PLUMBING AND HEATING INC DOS Process Agent 93-14 199TH STREET, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
FILIPPOS TZORTZATOS Chief Executive Officer 93-44 199 ST, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 277 BROADWAY, SUITE 507, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 93-44 199 ST, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2024-06-17 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2025-02-05 Address 93-14 199TH STREET, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2023-05-23 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-05-23 Address 277 BROADWAY, SUITE 507, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-05-23 2025-02-05 Address 277 BROADWAY, SUITE 507, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205003867 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230523004445 2023-05-23 CERTIFICATE OF CHANGE BY ENTITY 2023-05-23
230203001349 2023-02-03 BIENNIAL STATEMENT 2023-02-01
221214001439 2022-12-14 BIENNIAL STATEMENT 2021-02-01
190227010090 2019-02-27 CERTIFICATE OF INCORPORATION 2019-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2885557404 2020-05-06 0202 PPP 277 BROADWAY STE 507, NEW YORK, NY, 10007
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36280
Loan Approval Amount (current) 36280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36703.27
Forgiveness Paid Date 2021-07-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State