Search icon

TAVELLA PLUMBING & HEATING CORP.

Company Details

Name: TAVELLA PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1982 (43 years ago)
Entity Number: 785371
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 250 REVERE ROAD, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 101-11 100TH ST, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 REVERE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2025-02-12 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-10 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240321002771 2024-03-21 CERTIFICATE OF CHANGE BY ENTITY 2024-03-21
140811006281 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120807003122 2012-08-07 BIENNIAL STATEMENT 2012-08-01
000727002569 2000-07-27 BIENNIAL STATEMENT 2000-08-01
980806002122 1998-08-06 BIENNIAL STATEMENT 1998-08-01
960812002484 1996-08-12 BIENNIAL STATEMENT 1996-08-01
930922002405 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930322002163 1993-03-22 BIENNIAL STATEMENT 1992-08-01
A891214-3 1982-08-03 CERTIFICATE OF INCORPORATION 1982-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2351328505 2021-02-20 0202 PPS 10111 100th St, Ozone Park, NY, 11416-2606
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194537
Loan Approval Amount (current) 194537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-2606
Project Congressional District NY-05
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195845.05
Forgiveness Paid Date 2021-10-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State