Search icon

MIDTOWN PLUMBING & HEATING CORP.

Company Details

Name: MIDTOWN PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2019 (6 years ago)
Entity Number: 5531987
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 9421 Francis Lewis Blvd,, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY EDWARDS Chief Executive Officer 177-16 145TH RD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
ANTHONY EDWARDS DOS Process Agent 9421 Francis Lewis Blvd,, QUEENS VILLAGE, NY, United States, 11428

Permits

Number Date End date Type Address
Q042020265A52 2020-09-21 2020-10-26 REPAIR SIDEWALK 91 AVENUE, QUEENS, FROM STREET 212 PLACE TO STREET 213 STREET

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 177-16 145TH RD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2025-04-01 Address 9421 Francis Lewis Blvd,, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2024-11-25 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2025-04-01 Address 177-16 145TH RD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-11 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-11 2024-11-25 Address 214-49 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401040284 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241125001430 2024-11-25 BIENNIAL STATEMENT 2024-11-25
190411000063 2019-04-11 CERTIFICATE OF INCORPORATION 2019-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-24 No data 91 AVENUE, FROM STREET 212 PLACE TO STREET 213 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed. Expansion joints not sealed. CAR will be issued.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9230247809 2020-06-08 0202 PPP 18819 LINDEN BLVD, SAINT ALBANS, NY, 11412
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34050
Loan Approval Amount (current) 34050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT ALBANS, QUEENS, NY, 11412-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34325.29
Forgiveness Paid Date 2021-04-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State