Search icon

SOLCO PLUMBING SUPPLY, INC.

Company Details

Name: SOLCO PLUMBING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1960 (65 years ago)
Entity Number: 132660
ZIP code: 11207
County: New York
Place of Formation: New York
Address: 413 LIBERTY AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-345-1900

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 413 LIBERTY AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
STUART BAKER SOLCO PLUMBING SUPPLY, INC Chief Executive Officer 413 LIBERTY AVE, BROOKLYN, NY, United States, 11207

Form 5500 Series

Employer Identification Number (EIN):
131930295
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-06 2025-03-06 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2025-02-11 2025-03-06 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2025-02-07 2025-02-11 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2025-01-28 2025-02-07 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2024-12-11 2025-01-28 Shares Share type: CAP, Number of shares: 0, Par value: 25000

Filings

Filing Number Date Filed Type Effective Date
201007060016 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181015006333 2018-10-15 BIENNIAL STATEMENT 2018-10-01
161013006073 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141001006512 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006329 2012-10-04 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2344369 CL VIO CREDITED 2016-05-11 175 CL - Consumer Law Violation
188341 OL VIO INVOICED 2012-08-31 875 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-06 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1317500.00
Total Face Value Of Loan:
1317500.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1400000.00
Total Face Value Of Loan:
1400000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-11-27
Type:
Complaint
Address:
413 LIBERTY AVENUE, BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1400000
Current Approval Amount:
1400000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1410577.78
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1317500
Current Approval Amount:
1317500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1326722.5

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1992-11-17
Operation Classification:
Private(Property)
power Units:
9
Drivers:
10
Inspections:
8
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-11-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
BOARD OF TRUSTEES OF TH,
Party Role:
Plaintiff
Party Name:
SOLCO PLUMBING SUPPLY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State