Search icon

DOUG MEES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUG MEES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1980 (45 years ago)
Entity Number: 612664
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 916 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS MEES Chief Executive Officer 916 LINCOLN AVE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 916 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
81VD4
UEI Expiration Date:
2019-02-13

Business Information

Doing Business As:
ALL ISLAND PLUMBING
Division Name:
DOUG MEES INC, DBA ALL ISLAND
Activation Date:
2018-02-27
Initial Registration Date:
2018-01-19

History

Start date End date Type Value
1993-05-07 1998-04-13 Address 8 MONROE STREET, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1993-05-07 1998-04-13 Address 8 MONROE STREET, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1993-05-07 1998-04-13 Address 8 MONROE STREET, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1980-03-04 1993-05-07 Address 17 QUEBEC DRIVE, HUNTINGTON STATION, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200316060344 2020-03-16 BIENNIAL STATEMENT 2020-03-01
140425002158 2014-04-25 BIENNIAL STATEMENT 2014-03-01
120417002477 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100325002292 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080304002423 2008-03-04 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
45870.00
Total Face Value Of Loan:
45870.00
Date:
2020-05-02
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:
37281.00
Total Face Value Of Loan:
47281.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37281
Current Approval Amount:
47281
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43274.75
Date Approved:
2021-03-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
45870
Current Approval Amount:
45870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

DBA Name:
ALL ISLAND PLUMBING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 244-2935
Add Date:
2005-06-06
Operation Classification:
EXCAVATION, WATER MAIN & SEWER, ETC.
power Units:
5
Drivers:
3
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State