Search icon

POPULAR PLUMBING & HEATING CORP.

Company Details

Name: POPULAR PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2019 (6 years ago)
Entity Number: 5521857
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 10 CHARLES ST., NEW HYDE PARK, NY, United States, 11040
Principal Address: 10 Charles St, New Hyde Park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POPULAR PLUMBING & HEATING CORP. DOS Process Agent 10 CHARLES ST., NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
MATTHEW SHER Chief Executive Officer 10 CHARLES STREET, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
113277129
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-30 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2023-11-30 Address 10 CHARLES STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231130019871 2023-11-30 BIENNIAL STATEMENT 2023-03-01
220624000137 2022-06-24 BIENNIAL STATEMENT 2021-03-01
190503000476 2019-05-03 CERTIFICATE OF AMENDMENT 2019-05-03
190327000229 2019-03-27 CERTIFICATE OF INCORPORATION 2019-03-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3288466 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
3288445 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967500 LICENSE INVOICED 2019-01-24 25 Home Improvement Contractor License Fee
2967501 BLUEDOT INVOICED 2019-01-24 100 Bluedot Fee
2967502 TRUSTFUNDHIC INVOICED 2019-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
44337.00
Total Face Value Of Loan:
44337.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44337
Current Approval Amount:
44337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44635.82

Date of last update: 23 Mar 2025

Sources: New York Secretary of State