Search icon

CLEVELAND PLUMBING & HEATING, INC.

Company Details

Name: CLEVELAND PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1985 (40 years ago)
Entity Number: 1015911
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: PO BOX 515, HYDE PARK, NY, United States, 12538
Principal Address: 7 CRUM ELBOW RD, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEVELAND PLUMBING & HEATING, INC. 401K PROFIT SHARING PLAN AND TRUST 2023 141669293 2024-08-13 CLEVELAND PLUMBING & HEATING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8458894748
Plan sponsor’s address PO BOX 515, HYDE PARK, NY, 12538
CLEVELAND PLUMBING & HEATING, INC. 401K PROFIT SHARING PLAN AND TRUST 2022 141669293 2023-06-30 CLEVELAND PLUMBING & HEATING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8458894748
Plan sponsor’s address PO BOX 515, HYDE PARK, NY, 12538
CLEVELAND PLUMBING & HEATING, INC. 401K PROFIT SHARING PLAN AND TRUST 2021 141669293 2022-05-24 CLEVELAND PLUMBING & HEATING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8458894748
Plan sponsor’s address PO BOX 515, HYDE PARK, NY, 12538
CLEVELAND PLUMBING & HEATING, INC. 401K PROFIT SHARING PLAN AND TRUST 2020 141669293 2021-09-17 CLEVELAND PLUMBING & HEATING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8458894748
Plan sponsor’s address PO BOX 515, HYDE PARK, NY, 12538
CLEVELAND PLUMBING & HEATING, INC. 401K PROFIT SHARING PLAN AND TRUST 2019 141669293 2020-07-18 CLEVELAND PLUMBING & HEATING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8458894748
Plan sponsor’s address PO BOX 515, HYDE PARK, NY, 12538
CLEVELAND PLUMBING & HEATING, INC. 401K PROFIT SHARING PLAN AND TRUST 2018 141669293 2019-07-16 CLEVELAND PLUMBING & HEATING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8458894748
Plan sponsor’s address PO BOX 515, HYDE PARK, NY, 12538
CLEVELAND PLUMBING & HEATING, INC. 401K PROFIT SHARING PLAN AND TRUST 2017 141669293 2018-09-14 CLEVELAND PLUMBING & HEATING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8458894748
Plan sponsor’s address PO BOX 515, HYDE PARK, NY, 12538
CLEVELAND PLUMBING & HEATING, INC. 401K PROFIT SHARING PLAN AND TRUST 2016 141669293 2017-05-02 CLEVELAND PLUMBING & HEATING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8458894748
Plan sponsor’s address PO BOX 515, HYDE PARK, NY, 12538
CLEVELAND PLUMBING & HEATING, INC. 401K PROFIT SHARING PLAN AND TRUST 2015 141669293 2016-05-17 CLEVELAND PLUMBING & HEATING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8458894748
Plan sponsor’s address PO BOX 515, HYDE PARK, NY, 12538
CLEVELAND PLUMBING & HEATING, INC. 401K PROFIT SHARING PLAN AND TRUST 2014 141669293 2015-09-18 CLEVELAND PLUMBING & HEATING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8458894748
Plan sponsor’s address PO BOX 515, HYDE PARK, NY, 12538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 515, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
SCOTT CLEVELAND Chief Executive Officer PO BOX 515, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2023-08-16 2023-08-16 Address PO BOX 515, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2007-08-09 2023-08-16 Address PO BOX 515, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2005-10-05 2023-08-16 Address PO BOX 515, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2005-10-05 2007-08-09 Address PO BOX 515, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2003-07-30 2005-10-05 Address 23 W COOKINGHAM DR, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
2001-07-30 2003-07-30 Address 29 W COOKINGHAM DR, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
2001-07-30 2005-10-05 Address 23 W COOKINGHAM DR, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office)
2001-07-30 2005-10-05 Address 23 W COOKINGHAM DR, STAATSBURG, NY, 12580, USA (Type of address: Service of Process)
1993-03-17 2001-07-30 Address RT 1, BOX 81, COOKINGHAM DRIVE, STAATSBURG, NY, 12580, USA (Type of address: Service of Process)
1993-03-17 2001-07-30 Address RT 1, BOX 81, COOKINGHAM DRIVE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230816000013 2023-08-16 BIENNIAL STATEMENT 2023-08-01
130920002035 2013-09-20 BIENNIAL STATEMENT 2013-08-01
110809002236 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090730002460 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070809003144 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051005003002 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030730002306 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010730002511 2001-07-30 BIENNIAL STATEMENT 2001-08-01
990823002554 1999-08-23 BIENNIAL STATEMENT 1999-08-01
970730002034 1997-07-30 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7939608303 2021-01-28 0202 PPS 7 Crum Elbow Rd, Hyde Park, NY, 12538-2891
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85910.85
Loan Approval Amount (current) 85910.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445275
Servicing Lender Name Community Capital Resources
Servicing Lender Address 44 Executive Blvd, Elmsford, NY, 10523
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-2891
Project Congressional District NY-18
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445275
Originating Lender Name Community Capital Resources
Originating Lender Address Elmsford, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86278.36
Forgiveness Paid Date 2021-07-08
9703477003 2020-04-09 0202 PPP 7 CRUM ELBOW RD, HYDE PARK, NY, 12538-2105
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87200
Loan Approval Amount (current) 87200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HYDE PARK, DUTCHESS, NY, 12538-2105
Project Congressional District NY-18
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88014.66
Forgiveness Paid Date 2021-03-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State