Search icon

STIVAN PLUMBING & HEATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STIVAN PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1985 (40 years ago)
Entity Number: 1017841
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 42-16 28TH AVE, LONG ISLAND CITY, NY, United States, 11103

Contact Details

Phone +1 718-545-7750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE KULJANIC Chief Executive Officer 42-16 28TH AVE, LONG ISLAND CITY, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-16 28TH AVE, LONG ISLAND CITY, NY, United States, 11103

Form 5500 Series

Employer Identification Number (EIN):
112756101
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1240138-DCA Inactive Business 2006-09-28 2025-02-28

History

Start date End date Type Value
2025-02-21 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-07 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-07 2025-02-07 Address 42-16 28TH AVE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207004334 2025-02-07 BIENNIAL STATEMENT 2025-02-07
130809006510 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110901002026 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090819002730 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070829002293 2007-08-29 BIENNIAL STATEMENT 2007-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-02-09 2018-03-01 Non-Delivery of Service No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557835 TRUSTFUNDHIC INVOICED 2022-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3557836 RENEWAL INVOICED 2022-11-23 100 Home Improvement Contractor License Renewal Fee
3291933 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3291932 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914744 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2914743 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512910 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512911 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
1933077 TRUSTFUNDHIC INVOICED 2015-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1933078 RENEWAL INVOICED 2015-01-06 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
101290.00
Total Face Value Of Loan:
101290.00
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:
114658.00
Total Face Value Of Loan:
114658.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-07-27
Type:
Prog Related
Address:
NORTHERN BLVD. AND 100TH STREET, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State