Search icon

ALL STAR PLUMBING INC.

Company Details

Name: ALL STAR PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2019 (6 years ago)
Entity Number: 5590473
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 53 Freemans Bridge Rd, Schenectady, NY, United States, 12302
Principal Address: 25 Pine Hollow Dr, Schenectady, NY, United States, 12302

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL STAR PLUMBING INC 401(K) PLAN 2022 842700976 2023-10-25 ALL STAR PLUMBING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 5183909348
Plan sponsor’s address 53 FREEMANS BRIDGE RD, SCHENECTADY, NY, 12302

Signature of

Role Plan administrator
Date 2023-10-25
Name of individual signing KARI DUELL
ALL STAR PLUMBING INC 401(K) PLAN 2021 842700976 2022-10-06 ALL STAR PLUMBING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 5183129399
Plan sponsor’s address 16 CLOVERLEAF DRIVE, BALLSTON LAKE, NY, 12019

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing KARI DUELL
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing KARI DUELL

DOS Process Agent

Name Role Address
ALL STAR PLUMBING INC. DOS Process Agent 53 Freemans Bridge Rd, Schenectady, NY, United States, 12302

Agent

Name Role Address
NATHAN DUELL Agent 16 CLOVERLEAF DR., BALLSTON LAKE, NY, 12019

Chief Executive Officer

Name Role Address
NATHAN DUELL Chief Executive Officer 25 PINE HOLLOW DRIVE, SCHENECTADY, NY, United States, 12302

History

Start date End date Type Value
2019-07-22 2023-11-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2019-07-22 2023-11-02 Address 16 CLOVERLEAF DR., BALLSTON LAKE, NY, 12019, USA (Type of address: Registered Agent)
2019-07-22 2023-11-02 Address 16 CLOVERLEAF DR., BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102000317 2023-11-02 BIENNIAL STATEMENT 2023-07-01
190918000363 2019-09-18 CERTIFICATE OF CHANGE 2019-09-18
190722010014 2019-07-22 CERTIFICATE OF INCORPORATION 2019-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7317077810 2020-06-03 0248 PPP 16 Cloverleaf Dr, BALLSTON LAKE, NY, 12019-9742
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27885.31
Loan Approval Amount (current) 27885.31
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON LAKE, SARATOGA, NY, 12019-9742
Project Congressional District NY-20
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28200.57
Forgiveness Paid Date 2021-07-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State