Search icon

PACE PLUMBING & HEATING, INC.

Company Details

Name: PACE PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1988 (37 years ago)
Entity Number: 1290297
ZIP code: 12056
County: Schenectady
Place of Formation: New York
Address: 621 W DUANE LAKE RD, DUANESBURG, NY, United States, 12056
Principal Address: 1085 CATALYN STREET, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL C. PACHUCKI Chief Executive Officer 1085 CATALYN STREET, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
PACE PLUMBING & HEATING, INC. DOS Process Agent 621 W DUANE LAKE RD, DUANESBURG, NY, United States, 12056

History

Start date End date Type Value
2008-08-28 2020-09-24 Address 1085 CATALYN STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1996-11-01 2008-08-28 Address 2323 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1993-06-23 2008-08-28 Address 2323 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1993-06-23 2008-08-28 Address 2323 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1988-09-08 1996-11-01 Address 2323 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200924060276 2020-09-24 BIENNIAL STATEMENT 2020-09-01
141001006485 2014-10-01 BIENNIAL STATEMENT 2014-09-01
120912002334 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100910002131 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080828002114 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060824002569 2006-08-24 BIENNIAL STATEMENT 2006-09-01
041006002015 2004-10-06 BIENNIAL STATEMENT 2004-09-01
980827002289 1998-08-27 BIENNIAL STATEMENT 1998-09-01
961101002121 1996-11-01 BIENNIAL STATEMENT 1996-09-01
000055001940 1993-10-26 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106154735 0213100 1993-09-27 290 SARATOGA AVE., GLENVILLE, NY, 12302
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-09-27
Case Closed 1993-11-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1993-11-01
Abatement Due Date 1993-11-04
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
106816135 0213100 1990-01-29 234 GLEN STREET, GLENS FALLS, NY, 12801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-01-29
Case Closed 1990-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3872278307 2021-01-22 0248 PPS 1085 Catalyn St, Schenectady, NY, 12303-1834
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52900
Loan Approval Amount (current) 52900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12303-1834
Project Congressional District NY-20
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53290.87
Forgiveness Paid Date 2021-10-26
8351117110 2020-04-15 0248 PPP 1085 CATALYN STREET, SCHENECTADY, NY, 12303-1834
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109000
Loan Approval Amount (current) 109000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-1834
Project Congressional District NY-20
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108845.22
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State