Search icon

EASTERN PLUMBING & MECHANICAL CONTRACTING, INC.

Company Details

Name: EASTERN PLUMBING & MECHANICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1984 (41 years ago)
Entity Number: 937100
ZIP code: 10307
County: Kings
Place of Formation: New York
Activity Description: Experienced Qualified Contracting Company performing all types of Plumbing Systems within the Public Sector of New York City's Five Boroughs - New Construction, Ground Up, Gut Rehab, Alterations, Site Work
Address: 5077 Arthur Kill Road, Unit E, Staten Island, NY, United States, 10307

Contact Details

Phone +1 718-837-5374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIELLE MAGLIO DOS Process Agent 5077 Arthur Kill Road, Unit E, Staten Island, NY, United States, 10307

Chief Executive Officer

Name Role Address
DANIELLE MAGLIO Chief Executive Officer 5077 ARTHUR KILL ROAD, UNIT E, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 5077 ARTHUR KILL ROAD, UNIT E, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 1414 65TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2024-08-01 Address 1414 65TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2019-02-12 2024-08-01 Address 1414 65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2011-03-16 2020-08-03 Address 1414 65TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2011-03-16 2019-02-12 Address 1414 65TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2002-07-24 2011-03-16 Address 1414 65TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801032895 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221121001484 2022-11-21 BIENNIAL STATEMENT 2022-08-01
200803060622 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190212060528 2019-02-12 BIENNIAL STATEMENT 2018-08-01
140819006030 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120823002368 2012-08-23 BIENNIAL STATEMENT 2012-08-01
110316002930 2011-03-16 BIENNIAL STATEMENT 2010-08-01
101021000811 2010-10-21 CERTIFICATE OF AMENDMENT 2010-10-21
040827002147 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020724002431 2002-07-24 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3373848503 2021-02-23 0202 PPS 1414 65th St, Brooklyn, NY, 11219-5734
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 475000
Loan Approval Amount (current) 475000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5734
Project Congressional District NY-11
Number of Employees 21
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 480921.23
Forgiveness Paid Date 2022-05-26
8007737207 2020-04-28 0202 PPP 1414 65th Street Brooklyn,, BROOKLYN, NY, 11219
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252575.34
Forgiveness Paid Date 2021-05-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State