Search icon

ALBANO PLUMBING & HEATING, INC.

Company Details

Name: ALBANO PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1986 (38 years ago)
Entity Number: 1132128
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 47 SOUTH THIRD AVE., MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77RQ2 Active Non-Manufacturer 2014-09-12 2024-03-02 No data No data

Contact Information

POC FRANK CICINELLI
Phone +1 914-667-0936
Fax +1 914-667-2104
Address 132 ARCHER AVE APT 1, MOUNT VERNON, NY, 10550 6408, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 SOUTH THIRD AVE., MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
PETER ALBANO Chief Executive Officer 47 SOUTH THIRD AVE., MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2024-07-23 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-12-22 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-12-22 1992-12-29 Address 41 SOUTH THIRD AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050105002589 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021204002091 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001122002147 2000-11-22 BIENNIAL STATEMENT 2000-12-01
981209002635 1998-12-09 BIENNIAL STATEMENT 1998-12-01
961223002523 1996-12-23 BIENNIAL STATEMENT 1996-12-01
940105003023 1994-01-05 BIENNIAL STATEMENT 1993-12-01
921229002069 1992-12-29 BIENNIAL STATEMENT 1992-12-01
B437859-4 1986-12-22 CERTIFICATE OF INCORPORATION 1986-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339823809 0216000 2014-06-24 3 SHERMAN AVE, MOUNT VERNON, NY, 10552
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-07-23
Emphasis L: FALL, P: FALL
Case Closed 2015-06-08

Related Activity

Type Inspection
Activity Nr 982379
Safety Yes
Type Inspection
Activity Nr 982375
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2014-07-28
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2014-08-22
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): Grounding path. The path to ground from circuits, equipment, and enclosures was not permanent and continuous: On or about 6/24/2014, Sherman Ave. a) The employees used two extension cords to power their tools. Both cords had the ground pins broken off.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 II J
Issuance Date 2014-07-28
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2014-08-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(J): Extension cord sets used with portable electric tools and appliances were not of three-wire type and were not designed for hard or extra-hard usage. Flexible cords used with temporary and portable lights shall be designed for hard or extra-hard usage: On or about 6/24/2014, Sherman Ave. a) The employees used a surge protector to energize their tools.
339091506 0216000 2013-05-28 44 BEDFORD RD., ARMONK, NY, 10504
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2013-06-03
Case Closed 2014-01-24

Related Activity

Type Referral
Activity Nr 821014
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2013-11-01
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2013-11-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): When power operated tools are designed to accommodate guards, they were not equipped with such guards when in use. location: building A on or about: 5/28/13 a) An employee was operating a Ridgid 300 pipe threader. The threader did not have an operable foot pedal. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
302555024 0213100 2000-02-07 BERKLEY SQUARE PROJECT, IMPERIAL BLVD., WAPPINGERS FALLS, NY, 12590
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-02-08
Emphasis S: CONSTRUCTION
Case Closed 2000-12-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-02-22
Abatement Due Date 2000-03-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-02-22
Abatement Due Date 2000-03-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2000-02-22
Abatement Due Date 2000-03-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2000-02-22
Abatement Due Date 2000-02-25
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 III
Issuance Date 2000-02-22
Abatement Due Date 2000-02-25
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2000-02-22
Abatement Due Date 2000-02-25
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9632417107 2020-04-15 0202 PPP 132 ARCHER AVENUE, MOUNT VERNON, NY, 10550
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110612
Loan Approval Amount (current) 110612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111708.9
Forgiveness Paid Date 2021-04-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State