Search icon

AMERICAN STANDARD PLUMBING & HEATING CORP.

Company Details

Name: AMERICAN STANDARD PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1987 (38 years ago)
Entity Number: 1165895
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 62-49 30TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAVAS MILIENOS Chief Executive Officer 62-49 30TH AVENUE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-49 30TH AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-02-08 Address 62-49 30TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 28-07 24TH AVE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240208000628 2024-02-08 BIENNIAL STATEMENT 2024-02-08
050526002110 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030414002612 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010509002862 2001-05-09 BIENNIAL STATEMENT 2001-04-01
990429002491 1999-04-29 BIENNIAL STATEMENT 1999-04-01
970507002233 1997-05-07 BIENNIAL STATEMENT 1997-04-01
000044007247 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921104002988 1992-11-04 BIENNIAL STATEMENT 1992-04-01
B488916-4 1987-04-27 CERTIFICATE OF INCORPORATION 1987-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341895159 0215600 2016-11-07 31-57 31ST STREET, ASTORIA, NY, 11106
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2016-11-07
Case Closed 2016-11-08

Related Activity

Type Inspection
Activity Nr 1139408
Safety Yes
341394088 0215600 2016-04-13 31-57 31ST STREET, ASTORIA, NY, 11106
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-04-13
Emphasis L: FALL
Case Closed 2018-03-06

Related Activity

Type Complaint
Activity Nr 1080391
Safety Yes
Type Inspection
Activity Nr 1139635
Safety Yes
Type Inspection
Activity Nr 1145959
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2016-07-06
Current Penalty 2100.0
Initial Penalty 3500.0
Contest Date 2017-07-19
Final Order 2017-11-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2): Supported scaffold poles, legs, posts, frames, and uprights did not bear on base plates and mud sills or other adequate firm foundation: a) On or about April 13, 2016- job site at 31-57 31st Street, Astoria, NY 11106 an employee was working on a tubular welded frame scaffold that did not have base plates. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 2016-07-06
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-07-19
Final Order 2017-11-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(14): Makeshift devices, such as but not limited to boxes and barrels, were used on top of scaffold platforms to increase the working level height of employees: a) On or about April 13, 2016- job site at 31-57 31st Street, Astoria, NY 11106 an employee working on a tubular welded frame scaffold was standing on stacked wooden pallets to increase the working level height. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-07-06
Abatement Due Date 2016-08-22
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-07-19
Final Order 2017-11-17
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) a) On or about April 13, 2016- job site at 31-57 31st Street, Astoria, NY 11106 employees were using Pro Dope Pipe Joint Compound without a written hazard Communication Program. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2016-07-06
Abatement Due Date 2016-08-22
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-07-19
Final Order 2017-11-17
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical: a) On or about April 13, 2016- job site at 31-57 31st Street, Astoria, NY 11106 employees were using Pro Dope Pipe Joint Compound without workplace copies of the required safety data sheets. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-07-06
Abatement Due Date 2016-08-22
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-07-19
Final Order 2017-11-17
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) a) On or about April 13, 2016- job site at 31-57 31st Street, Astoria, NY 11106 employees were using Pro Dope Pipe Joint Compound without training on the hazardous chemicals being used in their workplace. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
314980186 0216000 2011-09-15 2950 GRAND CONCOURSE, BRONX, NY, 10458
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-10-04
Emphasis S: ELECTRICAL, L: FALL
Case Closed 2013-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2011-10-07
Abatement Due Date 2011-10-12
Current Penalty 2295.0
Initial Penalty 2295.0
Contest Date 2011-10-31
Final Order 2012-03-04
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2011-10-07
Abatement Due Date 2011-10-12
Current Penalty 1836.0
Initial Penalty 1836.0
Contest Date 2011-10-31
Final Order 2012-03-04
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-10-07
Abatement Due Date 2011-10-12
Current Penalty 1836.0
Initial Penalty 1836.0
Contest Date 2011-10-31
Final Order 2012-03-04
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2011-10-07
Abatement Due Date 2011-10-12
Current Penalty 1836.0
Initial Penalty 1836.0
Contest Date 2011-10-31
Final Order 2012-03-04
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2011-10-07
Abatement Due Date 2011-10-12
Current Penalty 1836.0
Initial Penalty 1836.0
Contest Date 2011-10-31
Final Order 2012-03-04
Nr Instances 1
Nr Exposed 3
Gravity 05
307662783 0216000 2005-01-20 806 FAIRMONT PLACE, BRONX, NY, 10460
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-22
Case Closed 2005-12-16

Related Activity

Type Referral
Activity Nr 202028114
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-02-22
Abatement Due Date 2005-03-29
Initial Penalty 750.0
Contest Date 2005-04-19
Final Order 2005-09-07
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CAUGHT
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-02-22
Abatement Due Date 2005-02-25
Initial Penalty 750.0
Contest Date 2005-04-19
Final Order 2005-09-07
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2005-02-22
Abatement Due Date 2005-02-25
Current Penalty 281.0
Initial Penalty 450.0
Contest Date 2005-04-19
Final Order 2005-09-07
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 J01 IIIC
Issuance Date 2005-02-22
Abatement Due Date 2005-02-25
Contest Date 2005-04-19
Final Order 2005-09-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B05
Issuance Date 2005-02-22
Abatement Due Date 2005-02-25
Current Penalty 469.0
Initial Penalty 750.0
Contest Date 2005-04-19
Final Order 2005-09-07
Nr Instances 6
Nr Exposed 4
Gravity 03
307662858 0216000 2005-01-20 806 FAIRMONT PLACE, BRONX, NY, 10460
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2005-01-20
Case Closed 2006-01-26

Related Activity

Type Inspection
Activity Nr 307662841

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-02-07
Abatement Due Date 2005-03-14
Initial Penalty 450.0
Contest Date 2005-04-12
Final Order 2005-11-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2005-02-07
Abatement Due Date 2005-03-14
Contest Date 2005-04-12
Final Order 2005-11-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-02-07
Abatement Due Date 2005-03-14
Contest Date 2005-04-12
Final Order 2005-11-02
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7571008410 2021-02-12 0202 PPS 6249 30th Ave, Woodside, NY, 11377-1229
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287769
Loan Approval Amount (current) 287769
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-1229
Project Congressional District NY-14
Number of Employees 22
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 291893.69
Forgiveness Paid Date 2022-07-21

Date of last update: 27 Feb 2025

Sources: New York Secretary of State