Search icon

DANTON PLUMBING & HEATING CORP.

Company Details

Name: DANTON PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1948 (77 years ago)
Entity Number: 61650
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4280 KATONAH AVE, BRONX, NY, United States, 10470

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
DOUGLAS MATZEN Chief Executive Officer 4280 KATONAH AVE, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
DOUGLAS MATZEN DOS Process Agent 4280 KATONAH AVE, BRONX, NY, United States, 10470

History

Start date End date Type Value
2023-11-10 2024-10-28 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2023-11-07 2023-11-10 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2023-11-02 2023-11-07 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2023-10-31 2023-11-02 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1995-04-21 1998-08-11 Address 4280 KATONAH AVENUE, BRONX, NY, 10470, 2150, USA (Type of address: Chief Executive Officer)
1995-04-21 1998-08-11 Address 4280 KATONAH AVENUE, BRONX, NY, 10470, 2150, USA (Type of address: Principal Executive Office)
1995-04-21 1998-08-11 Address 4280 KATONAH AVENUE, BRONX, NY, 10470, 2150, USA (Type of address: Service of Process)
1948-06-18 2023-10-31 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1948-06-18 1995-04-21 Address 573 GRAND CONCRS., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060211 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006321 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006209 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006466 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006088 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100614003097 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080613002355 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060522002850 2006-05-22 BIENNIAL STATEMENT 2006-06-01
20060504001 2006-05-04 ASSUMED NAME CORP INITIAL FILING 2006-05-04
040623002084 2004-06-23 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7523108607 2021-03-23 0202 PPS 4280 Katonah Ave, Bronx, NY, 10470-2121
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254987
Loan Approval Amount (current) 254987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10470-2121
Project Congressional District NY-15
Number of Employees 19
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 257341.26
Forgiveness Paid Date 2022-02-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State