Name: | CHINATOWN PLUMBING & HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1989 (36 years ago) |
Entity Number: | 1388320 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 153 CENTRE STREET, RM 108, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 153 CENTRE STREET, RM 108, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JAMES K M YU | Chief Executive Officer | 153 CENTRE STREET, RM 108, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-11 | 2018-01-25 | Address | 153 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-08-11 | 2018-01-25 | Address | 153 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-08-11 | 2018-01-25 | Address | 153 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1989-09-29 | 2022-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-09-29 | 1993-08-11 | Address | % 120 EAST BROADWAY, 2FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180125002027 | 2018-01-25 | BIENNIAL STATEMENT | 2017-09-01 |
930928002149 | 1993-09-28 | BIENNIAL STATEMENT | 1993-09-01 |
930811002093 | 1993-08-11 | BIENNIAL STATEMENT | 1992-09-01 |
C060257-2 | 1989-09-29 | CERTIFICATE OF INCORPORATION | 1989-09-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342156114 | 0215000 | 2017-03-01 | 127 E 71TH ST, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1215606 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 II |
Issuance Date | 2017-05-18 |
Current Penalty | 3802.5 |
Initial Penalty | 5070.0 |
Final Order | 2017-05-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1052(c)(1)(ii): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with a stairrail system along each unprotected side or edge: Note: 29 CFR 1926.1052(c)(7) applies when the top edge of a stairrail system also serves as a handrail. a.) 127 E 71th St., New York, NY On or about 03/01/2017, employees were exposed to fall hazards approximately 13ft to the ground below when utilizing a stairway that was not quipped with a stairrail systems on both sides of that stairway had more then four risers. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2050138100 | 2020-07-11 | 0202 | PPP | 153 Centre Street 108, New York, NY, 10013-4100 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4980248300 | 2021-01-23 | 0202 | PPS | 153 Centre St Ste 108, New York, NY, 10013-4127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State