Search icon

KEVIN HARRINGTON PLUMBING & HEATING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEVIN HARRINGTON PLUMBING & HEATING, INC. 401(K) PROFIT SHARING PLAN 2022 112620213 2024-02-14 KEVIN HARRINGTON PLUMBING & HEATING INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 238220
Sponsor’s telephone number 6312838103
Plan sponsor’s address 49 MARINER DRIVE, UNIT A, SOUTHAMPTON, NY, 119683486

Signature of

Role Plan administrator
Date 2024-02-14
Name of individual signing KEVIN HARRINGTON
KEVIN HARRINGTON PLUMBING & HEATING, INC. PROFIT SHARING TRUST 2021 112620213 2023-03-29 KEVIN HARRINGTON PLUMBING & HEATING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 238220
Sponsor’s telephone number 6312838103
Plan sponsor’s address 49 MARINER DRIVE, UNIT A, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing KEVIN HARRINGTON, TRUSTEE
Role Employer/plan sponsor
Date 2023-03-29
Name of individual signing KEVIN HARRINGTON, PRESIDENT

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

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)
1995-06-28 1998-09-04 Address PO BOX 2908, SOUTHAMPTON, NY, 11969, 2908, USA (Type of address: Service of Process)
1982-09-02 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-09-02 1995-06-28 Address P. O. BOX 18, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)

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
020826002424 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000913002687 2000-09-13 BIENNIAL STATEMENT 2000-09-01
980904002116 1998-09-04 BIENNIAL STATEMENT 1998-09-01
960906002435 1996-09-06 BIENNIAL STATEMENT 1996-09-01
950628002670 1995-06-28 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7981438609 2021-03-24 0235 PPS 49 Mariner Dr Unit A, Southampton, NY, 11968-3476
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223702
Loan Approval Amount (current) 223702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-3476
Project Congressional District NY-01
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225951.28
Forgiveness Paid Date 2022-03-29
8328337108 2020-04-15 0235 PPP 49 A Mariner Drive, SOUTHAMPTON, NY, 11968-5205
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223700
Loan Approval Amount (current) 223700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5205
Project Congressional District NY-01
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226142.06
Forgiveness Paid Date 2021-05-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3116108 Intrastate Non-Hazmat 2024-09-10 200000 2023 14 18 Private(Property)
Legal Name KEVIN HARRINGTON PLUMBING & HEATING INC
DBA Name -
Physical Address 49 MARINER DR UNIT A, SOUTHAMPTON, NY, 11968-3486, US
Mailing Address 49 MARINER DR UNIT A, SOUTHAMPTON, NY, 11968-3486, US
Phone (631) 283-8103
Fax (631) 287-5508
E-mail HARRINGTONPLUMBING@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State