Search icon

ACTION PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACTION PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1984 (41 years ago)
Entity Number: 963056
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 157 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954
Principal Address: C/O THOMAS P MASSARO, 103 STERLING MINE RD, SLOATSBURG, NY, United States, 10974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACTION PLUMBING & HEATING INC DOS Process Agent 157 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
THOMAS P. MASSARO Chief Executive Officer 103 STERLING MINE ROAD, SLOATSBURG, NY, United States, 10974

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 103 STERLING MINE ROAD, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-23 1998-12-31 Address % THOMAS P. MASSARO, 103 STERLING MINE ROAD, SLOATSBURG, NY, 10974, USA (Type of address: Principal Executive Office)
1993-01-06 2024-12-19 Address 103 STERLING MINE ROAD, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)
1993-01-06 1993-12-23 Address 103 STERLING MINE ROAD, SLOATSBURG, NY, 10974, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241219002835 2024-12-19 BIENNIAL STATEMENT 2024-12-19
220310000948 2022-03-10 BIENNIAL STATEMENT 2020-12-01
181219006231 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161201007504 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141229006117 2014-12-29 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
68287.00
Total Face Value Of Loan:
68287.00
Date:
2020-05-02
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:
65350.00
Total Face Value Of Loan:
65350.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85889128
Mark:
IF IT WASN'T FOR YOUR PLUMBER, YOU WOULDN'T HAVE ANY PLACE TO GO!
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2013-03-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
IF IT WASN'T FOR YOUR PLUMBER, YOU WOULDN'T HAVE ANY PLACE TO GO!

Goods And Services

For:
Plumbing services
First Use:
2013-03-21
International Classes:
037 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$68,287
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,130.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $68,283
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State