Search icon

KEVIN HARRINGTON PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEVIN HARRINGTON PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1982 (43 years ago)
Entity Number: 791088
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 49 A MARINER DRIVE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN J HARRINGTON Chief Executive Officer 49 A MARINER DRIVE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 A MARINER DRIVE, SOUTHAMPTON, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
112620213
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1998-09-04 2010-09-08 Address 625 COUNTY RD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1998-09-04 2010-09-08 Address 625 COUNTY RD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1998-09-04 2010-09-08 Address 625 COUNTY RD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1995-06-28 1998-09-04 Address PO BOX 2908, WICKAPOGUE ROAD, SOUTHAMPTON, NY, 11969, 2908, USA (Type of address: Principal Executive Office)
1995-06-28 1998-09-04 Address PO BOX 2908, SOUTHAMPTON, NY, 11969, 2908, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120906006152 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100908002183 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080822002919 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060818002652 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041026002087 2004-10-26 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
223702.00
Total Face Value Of Loan:
223702.00
Date:
2020-04-15
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:
223700.00
Total Face Value Of Loan:
223700.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223702
Current Approval Amount:
223702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225951.28
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223700
Current Approval Amount:
223700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226142.06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 287-5508
Add Date:
2018-03-29
Operation Classification:
Private(Property)
power Units:
14
Drivers:
18
Inspections:
0
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