Search icon

ALAN FELDMAN PLUMBING & HEATING CORP.

Company Details

Name: ALAN FELDMAN PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1983 (42 years ago)
Entity Number: 832025
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: PO BOX 20518, HUNT STA, NY, United States, 11746
Principal Address: 2050 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 20518, HUNT STA, NY, United States, 11746

Chief Executive Officer

Name Role Address
ALAN FELDMAN Chief Executive Officer PO BOX 20518, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2023-04-19 2023-04-19 Address PO BOX 20518, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2022-07-12 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-01 2023-04-19 Address 2050 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2003-04-01 2023-04-19 Address PO BOX 20518, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2001-03-14 2003-04-01 Address 200 2ND STREET, UNITS 3 & 4, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2001-03-14 2003-04-01 Address 200 2ND STREET, UNITS 3 & 4, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1997-03-04 2001-03-14 Address 200 E 2ND ST, 3&4, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1997-03-04 2003-04-01 Address 200 E 2ND ST, 3&4, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1997-03-04 2001-03-14 Address 200 E 2ND ST, 3&4, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1995-04-11 1997-03-04 Address 88 EAGLE CHASE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230419002125 2023-04-19 BIENNIAL STATEMENT 2023-03-01
220720001389 2022-07-20 BIENNIAL STATEMENT 2021-03-01
030401002794 2003-04-01 BIENNIAL STATEMENT 2003-03-01
010314002088 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990311002149 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970304002358 1997-03-04 BIENNIAL STATEMENT 1997-03-01
950411002300 1995-04-11 BIENNIAL STATEMENT 1994-03-01
A965481-4 1983-03-31 CERTIFICATE OF INCORPORATION 1983-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1734337700 2020-05-01 0235 PPP 2050 New York Avenue, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64337
Loan Approval Amount (current) 64337
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 HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65095.35
Forgiveness Paid Date 2021-09-21
5332868708 2021-04-02 0235 PPS 1608 Court North Dr, Melville, NY, 11747-8115
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) 56920
Loan Approval Amount (current) 56920
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 N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-8115
Project Congressional District NY-01
Number of Employees 7
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 57246.94
Forgiveness Paid Date 2021-11-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State