Search icon

BLATT PLUMBING INC.

Company Details

Name: BLATT PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1989 (36 years ago)
Entity Number: 1372199
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2164 POWELL AVENUE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLATT PLUMBING INC. DOS Process Agent 2164 POWELL AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
JAMES CRUZ Chief Executive Officer 2164 POWELL AVENUE, BRONX, NY, United States, 10462

Permits

Number Date End date Type Address
Q012023173A90 2023-06-22 2023-06-26 C.A.R. RESTORATION NEGUNDO AVENUE, QUEENS, FROM STREET KISSENA BOULEVARD TO STREET UNION STREET
B012023159A24 2023-06-08 2023-07-04 REPAIR WATER KIELY PLACE, BROOKLYN, FROM STREET CRESCENT STREET TO STREET HEMLOCK STREET
B012023142A62 2023-05-22 2023-06-16 REPAIR WATER - PROTECTED FLATBUSH AVENUE, BROOKLYN, FROM STREET AVENUE V TO STREET HENDRICKSON PLACE
B012023060B96 2023-05-17 2023-03-03 REPAIR WATER - PROTECTED RIDGEWOOD AVENUE, BROOKLYN, FROM STREET FORCE TUBE AVENUE TO STREET HALE AVENUE
X012023130A60 2023-05-10 2023-05-22 RESTORATION RE-DIG EAST FORDHAM ROAD, BRONX, FROM STREET TIEBOUT AVENUE TO STREET VALENTINE AVENUE

History

Start date End date Type Value
2025-01-10 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
000051001472 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930412002221 1993-04-12 BIENNIAL STATEMENT 1992-07-01
C038133-4 1989-07-28 CERTIFICATE OF INCORPORATION 1989-07-28

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230087 Office of Administrative Trials and Hearings Issued Calendared 2024-09-19 5000 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-218492 Office of Administrative Trials and Hearings Issued Settled 2020-01-25 500 2020-02-18 Failure to register vehicle with the commission

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
18980.00
Total Face Value Of Loan:
18980.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-02
Type:
Referral
Address:
52-10 MARATHON PKWY, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-03
Type:
Prog Related
Address:
246-16 DEEPDALE AVENUE, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18980
Current Approval Amount:
18980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19333.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 751-7776
Add Date:
2013-07-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State