Search icon

EASTERN PLUMBING & MECHANICAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

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 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
2022-02-08 2024-08-01 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
475000.00
Total Face Value Of Loan:
475000.00
Date:
2020-04-28
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$475,000
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$475,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$480,921.23
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $475,000
Jobs Reported:
20
Initial Approval Amount:
$250,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$252,575.34
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $250,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State