Search icon

CASTLE PLUMBING AND HEATING INC.

Company Details

Name: CASTLE PLUMBING AND HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1988 (37 years ago)
Entity Number: 1252013
ZIP code: 10548
County: Westchester
Place of Formation: New York
Address: 224 COACHLIGHT SQUARE, PO BOX 8, MONTROSE, NY, United States, 10548
Principal Address: 224 COACHLIGHT SQUARE, MONTROSE, NY, United States, 10548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM K. HANRAHAN JR Chief Executive Officer 224 COACHLIGHT SQUARE, MONTROSE, NY, United States, 10548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 COACHLIGHT SQUARE, PO BOX 8, MONTROSE, NY, United States, 10548

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 224 COACHLIGHT SQUARE, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
1993-10-29 2024-03-27 Address 224 COACHLIGHT SQUARE, PO BOX 8, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
1993-06-04 2024-03-27 Address 224 COACHLIGHT SQUARE, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
1993-06-04 1993-10-29 Address 224 COACHLIGHT SQUARE, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office)
1988-04-11 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-04-11 1993-10-29 Address PO BOX 8, MONTROSE, NY, 10548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327001931 2024-03-27 BIENNIAL STATEMENT 2024-03-27
960508002261 1996-05-08 BIENNIAL STATEMENT 1996-04-01
931029003036 1993-10-29 BIENNIAL STATEMENT 1993-04-01
930604002546 1993-06-04 BIENNIAL STATEMENT 1992-04-01
B626117-2 1988-04-11 CERTIFICATE OF INCORPORATION 1988-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110605219 0216000 1992-11-18 1666 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-11-18
Case Closed 1993-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-01-15
Abatement Due Date 1993-02-17
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-01-15
Abatement Due Date 1993-02-17
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-01-15
Abatement Due Date 1993-02-17
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 1
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-01-15
Abatement Due Date 1993-02-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-01-15
Abatement Due Date 1993-02-17
Nr Instances 7
Nr Exposed 1
Gravity 00
Citation ID 02001D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-01-15
Abatement Due Date 1993-02-17
Nr Instances 1
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6935168507 2021-03-04 0202 PPS 89 N Water St, Ossining, NY, 10562-3255
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-3255
Project Congressional District NY-17
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86071.23
Forgiveness Paid Date 2022-06-09
6682867009 2020-04-07 0202 PPP po box 1170, OSSINING, NY, 10562
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95700
Loan Approval Amount (current) 95700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96431.52
Forgiveness Paid Date 2021-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State