Search icon

EASTERN PLUMBING AND HEATING, INC.

Company Details

Name: EASTERN PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1985 (40 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 965395
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 100 EAST OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN D. MORRIS, ESQ. DOS Process Agent 100 EAST OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
DP-841734 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B180675-4 1985-01-09 CERTIFICATE OF INCORPORATION 1985-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5269887300 2020-04-30 0202 PPP 39 MERRIEWOLD LN S, MONROE, NY, 10950
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128540.47
Loan Approval Amount (current) 128540.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 14
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129295.95
Forgiveness Paid Date 2021-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State