Search icon

SPARACO'S PLUMBING & HEATING CORPORATION

Company Details

Name: SPARACO'S PLUMBING & HEATING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1982 (42 years ago)
Entity Number: 742400
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 168-01 ROCKAWAY BLVD. STE. 202, JAMAICA, NY, United States, 11434
Principal Address: 101-11 100TH STREET, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-641-5744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
VINCENT A. SPARACO Agent 64 JENKINS STREET, MERRICK, NY, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168-01 ROCKAWAY BLVD. STE. 202, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
VINCENT SPARACO Chief Executive Officer 101-11 100TH STREET, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2023-02-24 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-25 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-20 2020-03-04 Address 101-11 100TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2010-12-17 2019-02-20 Address 9738 99TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2010-12-17 2019-02-20 Address 9738 99TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200304000203 2020-03-04 CERTIFICATE OF CHANGE 2020-03-04
190220060139 2019-02-20 BIENNIAL STATEMENT 2018-12-01
141224006148 2014-12-24 BIENNIAL STATEMENT 2014-12-01
130131002124 2013-01-31 BIENNIAL STATEMENT 2012-12-01
101217002681 2010-12-17 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2022-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-07-08
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:
19427.00
Total Face Value Of Loan:
19427.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19427
Current Approval Amount:
19427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19518.01
Date Approved:
2020-07-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19427
Current Approval Amount:
19427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19638.3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State