Search icon

ACTION PLUMBING & HEATING, INC.

Company Details

Name: ACTION PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1984 (40 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)
1993-01-06 2024-12-19 Address 103 STERLING MINE ROAD, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)
1984-12-28 1993-01-06 Address 100 EAST ECKERSON ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1984-12-28 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130116002288 2013-01-16 BIENNIAL STATEMENT 2012-12-01
110110002406 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081210002431 2008-12-10 BIENNIAL STATEMENT 2008-12-01
070122002206 2007-01-22 BIENNIAL STATEMENT 2006-12-01
050131002347 2005-01-31 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6963928801 2021-04-20 0202 PPS 103 Sterling Mine Rd, Sloatsburg, NY, 10974-2500
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68287
Loan Approval Amount (current) 68287
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 Sloatsburg, ROCKLAND, NY, 10974-2500
Project Congressional District NY-17
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69130.95
Forgiveness Paid Date 2022-07-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State