Search icon

ABCO PLUMBING & HEATING CORP.

Company Details

Name: ABCO PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1980 (45 years ago)
Entity Number: 646375
ZIP code: 10454
County: Westchester
Place of Formation: New York
Address: 530 FIFTH AVE, PELHAM, NY, United States, 10803
Address: 752 EAST 137TH STREET, SUITE 22, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PFEIFFER Chief Executive Officer 530 FIFTH AVE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 752 EAST 137TH STREET, SUITE 22, BRONX, NY, United States, 10454

History

Start date End date Type Value
2020-08-07 2024-08-30 Address 530 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2000-07-27 2020-08-07 Address 530 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2000-07-27 2024-08-30 Address 530 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1998-07-21 2000-07-27 Address 669 FRANCIS ST, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1993-08-26 2000-07-27 Address 669 FRANCIS STREET, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1993-08-26 2000-07-27 Address 669 FRANCIS STREET, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
1980-08-21 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-08-21 1998-07-21 Address 669 FRANCIS ST., PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830018212 2024-08-26 CERTIFICATE OF CHANGE BY ENTITY 2024-08-26
200807060595 2020-08-07 BIENNIAL STATEMENT 2020-08-01
190712060921 2019-07-12 BIENNIAL STATEMENT 2018-08-01
170519006176 2017-05-19 BIENNIAL STATEMENT 2016-08-01
140929006443 2014-09-29 BIENNIAL STATEMENT 2014-08-01
120905002328 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100812003026 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080728002786 2008-07-28 BIENNIAL STATEMENT 2008-08-01
060808002341 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040902002117 2004-09-02 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4188427404 2020-05-08 0202 PPP 530 Fifth Ave, Village of Pelham, NY, 10803
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48280.74
Loan Approval Amount (current) 48280.74
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Village of Pelham, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 5
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48856.14
Forgiveness Paid Date 2021-07-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State