Search icon

RO-SAL PLUMBING & HEATING, INC.

Company Details

Name: RO-SAL PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1987 (38 years ago)
Entity Number: 1172480
ZIP code: 11421
County: Bronx
Place of Formation: New York
Address: 9002 91st AVENUE, WOODHAVEN, NY, United States, 11421

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
RO-SAL PLUMBING & HEATING, INC CASH BALANCE PENSION PLAN 2023 133414168 2024-10-10 RO-SAL PLUMBING & HEATING, INC 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 7188438304
Plan sponsor’s address 90-02 91ST AVENUE, WOODHAVEN, NY, 11421

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing PAUL ROMANO
Valid signature Filed with authorized/valid electronic signature
RO-SAL PLUMBING & HEATING, INC CASH BALANCE PENSION PLAN 2022 133414168 2023-09-25 RO-SAL PLUMBING & HEATING, INC 96
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 7188438304
Plan sponsor’s address 90-02 91ST AVENUE, WOODHAVEN, NY, 11421

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing PAUL ROMANO
RO-SAL PLUMBING & HEATING, INC CASH BALANCE PENSION PLAN 2021 133414168 2022-10-12 RO-SAL PLUMBING & HEATING, INC 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 7188438304
Plan sponsor’s address 90-02 91ST AVENUE, WOODHAVEN, NY, 11421

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing PAUL ROMANO
RO-SAL PLUMBING & HEATING, INC CASH BALANCE PENSION PLAN 2020 133414168 2021-10-13 RO-SAL PLUMBING & HEATING, INC 116
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 7188438304
Plan sponsor’s address 90-02 91ST AVENUE, WOODHAVEN, NY, 11421

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing PAUL ROMANO
RO-SAL PLUMBING & HEATING, INC CASH BALANCE PENSION PLAN 2019 133414168 2020-10-14 RO-SAL PLUMBING & HEATING, INC 101
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 7188438304
Plan sponsor’s address 90-02 91ST AVENUE, WOODHAVEN, NY, 11421

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing PAUL ROMANO
RO-SAL PLUMBING & HEATING, INC INCENTIVE SAVINGS TRUST 2018 133414168 2019-10-14 RO-SAL PLUMBING & HEATING, INC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 7188438304
Plan sponsor’s address 90-02 91ST AVENUE, WOODHAVEN, NY, 11421

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing PAUL ROMANO
RO-SAL PLUMBING & HEATING, INC CASH BALANCE PENSION PLAN 2018 133414168 2019-10-14 RO-SAL PLUMBING & HEATING, INC 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 7188438304
Plan sponsor’s address 90-02 91ST AVENUE, WOODHAVEN, NY, 11421

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing PAUL ROMANO
RO-SAL PLUMBING & HEATING, INC INCENTIVE SAVINGS TRUST 2017 133414168 2018-10-12 RO-SAL PLUMBING & HEATING, INC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 7188438304
Plan sponsor’s address 90-02 91ST AVENUE, WOODHAVEN, NY, 11421

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing PAUL ROMANO
RO-SAL PLUMBING & HEATING, INC CASH BALANCE PENSION PLAN 2017 133414168 2018-10-12 RO-SAL PLUMBING & HEATING, INC 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 7188438304
Plan sponsor’s address 90-02 91ST AVENUE, WOODHAVEN, NY, 11421

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing PAUL ROMANO
RO-SAL PLUMBING & HEATING, INC CASH BALANCE PENSION PLAN 2016 133414168 2017-10-16 RO-SAL PLUMBING & HEATING, INC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 7188438304
Plan sponsor’s address 90-02 91ST AVENUE, WOODHAVEN, NY, 11421

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing PAUL ROMANO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9002 91st AVENUE, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
JAMES SALERA Chief Executive Officer 9002 91ST AVENUE, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2023-07-18 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-05-22 Address 101-11 97TH AVE, NEW YORK, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-05-22 Address 9002 91ST AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2022-08-10 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-10 2023-05-22 Address 101-11 97TH AVE, NEW YORK, NY, 11416, USA (Type of address: Chief Executive Officer)
1995-05-10 2023-05-22 Address 101-11 97TH AVE, NEW YORK, NY, 11416, USA (Type of address: Service of Process)
1987-05-20 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-05-20 1995-05-10 Address 3208 RANDOLPH PLACE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522002590 2023-05-22 BIENNIAL STATEMENT 2023-05-01
070709002316 2007-07-09 BIENNIAL STATEMENT 2007-05-01
030509002482 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010521002039 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990629002413 1999-06-29 BIENNIAL STATEMENT 1999-05-01
970522002448 1997-05-22 BIENNIAL STATEMENT 1997-05-01
950510002135 1995-05-10 BIENNIAL STATEMENT 1993-05-01
930819000005 1993-08-19 CERTIFICATE OF AMENDMENT 1993-08-19
B498705-4 1987-05-20 CERTIFICATE OF INCORPORATION 1987-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342804259 0216000 2017-11-30 1000 FOX STREET, BRONX, NY, 10459
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2017-11-30
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-04-26

Related Activity

Type Inspection
Activity Nr 1270348
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2018-01-24
Current Penalty 3675.0
Initial Penalty 5654.0
Final Order 2018-04-04
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.350(a)(9): Compressed gas cylinder(s) were not secured in an upright position: a) 1000 Fox Street, Bronx, NY: On Top of the Ro-Sal Plumbing Storage Container near site entrance adjacent to the General Contractor's Trailer: An acetylene cylinder was not secured and was being stored on it's side; on or about 11/30/17.
341593978 0216000 2016-06-28 1544 BOONE AVENUE, BRONX, NY, 10460
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-06-28
Case Closed 2017-01-31

Related Activity

Type Referral
Activity Nr 1105815
Safety Yes
Type Inspection
Activity Nr 1159395
Health Yes
Type Inspection
Activity Nr 1159396
Health Yes
313002982 0216000 2010-06-10 886 WESTCHESTER AVE., BRONX, NY, 10459
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-06-18
Emphasis S: HISPANIC, L: FALL
Case Closed 2010-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2010-07-09
Abatement Due Date 2010-07-14
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
312520158 0215000 2008-09-23 150 MYRTLE AVE, BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-09-23
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-01-12
310017959 0215000 2006-06-13 FAMILY DOLLAR 228 NAGLE AVE, NEW YORK, NY, 10034
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-13
Emphasis L: FALL
Case Closed 2006-07-10

Related Activity

Type Complaint
Activity Nr 205820871
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2006-06-20
Abatement Due Date 2006-06-30
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-06-20
Abatement Due Date 2006-06-23
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 A02
Issuance Date 2006-06-20
Abatement Due Date 2006-06-23
Current Penalty 1200.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
307667212 0216000 2005-08-26 941 & 951 HOE AVENUE, BRONX, NY, 10472
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-09-29
Emphasis L: FALL
Case Closed 2006-01-28

Related Activity

Type Complaint
Activity Nr 205174634
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-09-30
Abatement Due Date 2005-10-05
Current Penalty 787.5
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2005-10-03
Abatement Due Date 2005-10-06
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-09-30
Abatement Due Date 2005-10-05
Current Penalty 787.5
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
307666750 0216000 2005-08-02 861 EAST 163RD STREET, BRONX, NY, 10454
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-09-13
Case Closed 2005-10-07

Related Activity

Type Referral
Activity Nr 202028825
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2005-09-15
Abatement Due Date 2005-09-20
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 01
307663237 0216000 2005-02-16 1011 WASHINGTON AVE, BRONX, NY, 10452
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-22
Emphasis L: FALL, S: AMPUTATIONS
Case Closed 2005-03-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 2005-02-24
Abatement Due Date 2005-03-01
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2005-02-24
Abatement Due Date 2005-03-01
Nr Instances 1
Nr Exposed 1
Gravity 05
302809751 0216000 2001-02-13 3815 PUTMAN AVE, BRONX, NY, 10453
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-02-13
Emphasis S: CONSTRUCTION, L: FALL, S: AMPUTATIONS
Case Closed 2001-03-16

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-02-26
Abatement Due Date 2001-03-07
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-02-26
Abatement Due Date 2001-03-07
Nr Instances 10
Nr Exposed 10
Gravity 01
109908194 0215600 1994-07-20 1711 TOWNSEND AVE., BRONX, NY, 10458
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-08-09
Emphasis L: GUTREH
Case Closed 1994-11-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1994-10-03
Abatement Due Date 1994-10-06
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1994-10-03
Abatement Due Date 1994-11-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260033 G01 II
Issuance Date 1994-10-03
Abatement Due Date 1994-11-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-10-03
Abatement Due Date 1994-11-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-10-03
Abatement Due Date 1994-11-05
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
9087978503 2021-03-12 0202 PPS 9002 91st Ave, Woodhaven, NY, 11421-2622
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1575000
Loan Approval Amount (current) 1575000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodhaven, QUEENS, NY, 11421-2622
Project Congressional District NY-07
Number of Employees 87
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1593436.25
Forgiveness Paid Date 2022-05-23
2706107709 2020-05-01 0202 PPP 9002 91ST AVE, WOODHAVEN, NY, 11421
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1575000
Loan Approval Amount (current) 1575000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODHAVEN, QUEENS, NY, 11421-0001
Project Congressional District NY-07
Number of Employees 90
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1591035.25
Forgiveness Paid Date 2021-05-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005684 Other Contract Actions 2010-12-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-08
Termination Date 2012-10-04
Section 1332
Sub Section OC
Status Terminated

Parties

Name RO-SAL PLUMBING & HEATING, INC.
Role Plaintiff
Name LIBERTY MUTUAL INSURANCE COMPA
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State