Search icon

GUGLIELMI PLUMBING & HEATING, INC.

Company Details

Name: GUGLIELMI PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1987 (38 years ago)
Entity Number: 1172856
ZIP code: 10550
County: Westchester
Place of Formation: New York
Principal Address: 34 GRANT ST, YONKERS, NY, United States, 10704
Address: 120 EAST PROSPECT AVE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARDO GUGLIELMI Chief Executive Officer 34 GRANT ST, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
KROLESKI & BISORDI ESQ. DOS Process Agent 120 EAST PROSPECT AVE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
1997-08-05 2003-11-06 Address 34 GRANT ST, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1992-12-07 1997-08-05 Address 34 GRANT ST, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1987-05-21 1992-12-07 Address 120 EAST PROSPECT AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051025002324 2005-10-25 BIENNIAL STATEMENT 2005-05-01
031106002314 2003-11-06 BIENNIAL STATEMENT 2003-05-01
020311002314 2002-03-11 BIENNIAL STATEMENT 2001-05-01
991005002259 1999-10-05 BIENNIAL STATEMENT 1999-05-01
970805002064 1997-08-05 BIENNIAL STATEMENT 1997-05-01
960917000129 1996-09-17 ANNULMENT OF DISSOLUTION 1996-09-17
DP-1127061 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
000043001120 1993-08-24 BIENNIAL STATEMENT 1993-05-01
921207003027 1992-12-07 BIENNIAL STATEMENT 1992-05-01
B499264-4 1987-05-21 CERTIFICATE OF INCORPORATION 1987-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108657255 0215600 1992-09-09 4181 THIRD AVENUE, BRONX, NY, 10457
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-09-09
Case Closed 1993-03-03

Related Activity

Type Referral
Activity Nr 901229658
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-10-13
Abatement Due Date 1993-01-04
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-10-13
Abatement Due Date 1993-01-04
Current Penalty 100.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-10-13
Abatement Due Date 1993-01-04
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1992-10-13
Abatement Due Date 1992-10-16
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1992-10-13
Abatement Due Date 1992-10-16
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1992-10-13
Abatement Due Date 1992-10-16
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-10-13
Abatement Due Date 1993-01-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-10-13
Abatement Due Date 1993-01-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-10-13
Abatement Due Date 1993-01-04
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
6416287205 2020-04-28 0202 PPP 47 HILLTOP LN, THORNWOOD, NY, 10594-1817
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31207
Loan Approval Amount (current) 31207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-1817
Project Congressional District NY-17
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31622.23
Forgiveness Paid Date 2021-09-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State