Search icon

CHINATOWN PLUMBING & HEATING INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 CENTRE STREET, RM 108, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JAMES K M YU Chief Executive Officer 153 CENTRE STREET, RM 108, NEW YORK, NY, United States, 10013

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342156114 0215000 2017-03-01 127 E 71TH ST, NEW YORK, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-03-01
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-08-02

Related Activity

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.

Paycheck Protection Program

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
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70832
Loan Approval Amount (current) 70832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10013-4100
Project Congressional District NY-10
Number of Employees 13
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71309.39
Forgiveness Paid Date 2021-03-17
4980248300 2021-01-23 0202 PPS 153 Centre St Ste 108, New York, NY, 10013-4127
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63586
Loan Approval Amount (current) 63586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4127
Project Congressional District NY-10
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64068.56
Forgiveness Paid Date 2021-11-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State