Search icon

AMERICAN ELECTRIC AND PLUMBING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN ELECTRIC AND PLUMBING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2019 (6 years ago)
Entity Number: 5592416
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 101 Ferris Lane, Poughkeepsie, NY, United States, 12603

DOS Process Agent

Name Role Address
JASON SCIVOLETTE DOS Process Agent 101 Ferris Lane, Poughkeepsie, NY, United States, 12603

History

Start date End date Type Value
2019-07-24 2024-04-22 Address 5692 ROUTE 82, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422004032 2024-04-22 BIENNIAL STATEMENT 2024-04-22
221214001276 2022-12-14 BIENNIAL STATEMENT 2021-07-01
190724020048 2019-07-24 ARTICLES OF ORGANIZATION 2019-07-24

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
-27847.00
Total Face Value Of Loan:
1153.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
29000
Current Approval Amount:
1153
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State