Search icon

NEW YORK HEATING CORP.

Company Details

Name: NEW YORK HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1990 (35 years ago)
Entity Number: 1416132
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 6 MEADOW LANE, GLEN HEAD, NY, United States, 11545
Address: 354 HUMBOLDT STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7A4S1 Obsolete Non-Manufacturer 2014-12-22 2024-03-06 2022-09-14 No data

Contact Information

POC PAUL SCAROLA
Phone +1 718-782-3894
Address 354 HUMBOLDT ST, BROOKLYN, NY, 11211 3740, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK HEATING CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 112999708 2024-08-06 NEW YORK HEATING CORP 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-03
Business code 333100
Sponsor’s telephone number 7187823894
Plan sponsor’s address 34 HUMBOLDT STREET, BROOKYLN, NY, 11211

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing PATRICK GUADAGNO
NEW YORK HEATING CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 112999708 2023-10-04 NEW YORK HEATING CORP 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-03
Business code 333100
Sponsor’s telephone number 7187823894
Plan sponsor’s address 34 HUMBOLDT STREET, BROOKYLN, NY, 11211

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing PATRICK GUADAGNO
NEW YORK HEATING CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 112999708 2022-09-27 NEW YORK HEATING CORP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-03
Business code 333100
Sponsor’s telephone number 7187823894
Plan sponsor’s address 34 HUMBOLDT STREET, BROOKYLN, NY, 11211

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing PATRICK GUADAGNO
NEW YORK HEATING CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 112999708 2021-06-24 NEW YORK HEATING CORP 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-03
Business code 333100
Sponsor’s telephone number 7187823894
Plan sponsor’s address 354 HUMBOLDT STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing PATRICK GUADAGNO
NEW YORK HEATING CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 112999708 2020-07-09 NEW YORK HEATING CORP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-03
Business code 333100
Sponsor’s telephone number 7187823894
Plan sponsor’s address 354 HUMBOLDT STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing PAUL SCAROLA
NEW YORK HEATING CORP 401 K PROFIT SHARING PLAN TRUST 2018 112999708 2019-05-15 NEW YORK HEATING CORP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-03
Business code 333100
Sponsor’s telephone number 7187823894
Plan sponsor’s address 354 HUMBOLDT STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing PAUL SCAROLA
NEW YORK HEATING CORP 401 K PROFIT SHARING PLAN TRUST 2017 112999708 2018-07-19 NEW YORK HEATING CORP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-03
Business code 333100
Sponsor’s telephone number 7187823894
Plan sponsor’s address 354 HUMBOLDT STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing PAUL SCAROLA
NEW YORK HEATING CORP 401 K PROFIT SHARING PLAN TRUST 2016 112999708 2017-06-12 NEW YORK HEATING CORP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-03
Business code 333100
Sponsor’s telephone number 7187823894
Plan sponsor’s address 354 HUMBOLDT STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing PAUL SCAROLA
NEW YORK HEATING CORP 401 K PROFIT SHARING PLAN TRUST 2015 112999708 2016-05-24 NEW YORK HEATING CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-03
Business code 333100
Sponsor’s telephone number 7187823894
Plan sponsor’s address 354 HUMBOLDT STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing PAUL SCAROLA
NEW YORK HEATING CORP. 401(K) PLAN 2013 112999708 2014-05-06 NEW YORK HEATING CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238220
Sponsor’s telephone number 7187823894
Plan sponsor’s address 354 HUMBOLDT STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2014-05-06
Name of individual signing PAUL SCAROLA

Chief Executive Officer

Name Role Address
JOSEPH CAPUTO Chief Executive Officer 35-04 160TH ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
NEW YORK HEATING CORP. DOS Process Agent 354 HUMBOLDT STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2008929-DCA Active Business 2014-05-30 2025-02-28

Permits

Number Date End date Type Address
M022025013B71 2025-01-13 2025-04-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LUDLOW STREET, MANHATTAN, FROM STREET RIVINGTON STREET TO STREET STANTON STREET
B022025002D38 2025-01-02 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SOUTH 3 STREET, BROOKLYN, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET
M022024352A89 2024-12-17 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 7 STREET, MANHATTAN, FROM STREET AVENUE A TO STREET AVENUE B
M022024352A88 2024-12-17 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WILLETT STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET DELANCEY STREET
X022024346A23 2024-12-11 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BOYNTON AVENUE, BRONX, FROM STREET BRUCKNER BOULEVARD TO STREET WATSON AVENUE
M022024302B31 2024-10-28 2024-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 7 STREET, MANHATTAN, FROM STREET AVENUE A TO STREET AVENUE B
M022024302B27 2024-10-28 2024-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WILLETT STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET DELANCEY STREET
B022024299A07 2024-10-25 2024-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SOUTH 3 STREET, BROOKLYN, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET
X022024299A15 2024-10-25 2024-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BOYNTON AVENUE, BRONX, FROM STREET BRUCKNER BOULEVARD TO STREET WATSON AVENUE
X022024285A27 2024-10-11 2024-11-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BOYNTON AVENUE, BRONX, FROM STREET BRUCKNER BOULEVARD TO STREET WATSON AVENUE

History

Start date End date Type Value
2025-01-21 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-01-26 Address 35-04 160TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240126001747 2024-01-26 BIENNIAL STATEMENT 2024-01-26
220426002704 2022-04-26 BIENNIAL STATEMENT 2022-01-01
201116060234 2020-11-16 BIENNIAL STATEMENT 2020-01-01
180702006794 2018-07-02 BIENNIAL STATEMENT 2018-01-01
160104006559 2016-01-04 BIENNIAL STATEMENT 2016-01-01
150202006903 2015-02-02 BIENNIAL STATEMENT 2014-01-01
120213002472 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100125002327 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080128003086 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060224002714 2006-02-24 BIENNIAL STATEMENT 2006-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-10 No data WILLETT STREET, FROM STREET BROOME STREET TO STREET DELANCEY STREET No data Street Construction Inspections: Active Department of Transportation Heating trailer IFO #25
2024-12-28 No data BOYNTON AVENUE, FROM STREET BRUCKNER BOULEVARD TO STREET WATSON AVENUE No data Street Construction Inspections: Active Department of Transportation Has container in the parking lane in compliance
2024-12-11 No data SOUTH 3 STREET, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET No data Street Construction Inspections: Active Department of Transportation no mobile trailer observed at this time
2024-12-11 No data EAST 7 STREET, FROM STREET AVENUE A TO STREET AVENUE B No data Street Construction Inspections: Active Department of Transportation I/F/O #168-NYH temporary mobile trailer providing heat on site and in compliance at this time
2024-12-10 No data BOYNTON AVENUE, FROM STREET BRUCKNER BOULEVARD TO STREET WATSON AVENUE No data Street Construction Inspections: Active Department of Transportation Portable boiler in parking lane in compliance
2024-11-28 No data WILLETT STREET, FROM STREET BROOME STREET TO STREET DELANCEY STREET No data Street Construction Inspections: Active Department of Transportation Mobile heater trailer on roadway currently and in compliance with permit stipulation's.
2024-10-27 No data WEST END AVENUE, FROM STREET WEST 79 STREET TO STREET WEST 80 STREET No data Street Construction Inspections: Active Department of Transportation No trailer found
2024-10-11 No data EAST 7 STREET, FROM STREET AVENUE A TO STREET AVENUE B No data Street Construction Inspections: Active Department of Transportation Boiler trailer in parking lane in front of 168.
2024-09-18 No data EAST 12 STREET, FROM STREET 1 AVENUE TO STREET AVENUE A No data Street Construction Inspections: Active Department of Transportation Heating trailer no longer present.
2024-06-23 No data EAST 78 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO MOBILE TRAILER FOUND

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546106 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3546085 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264587 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264586 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910927 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2910926 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483991 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483990 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1918179 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee
1918178 TRUSTFUNDHIC INVOICED 2014-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341119337 0215000 2015-12-14 317 HUMBOLDT ST., BROOKLYN, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-12-14
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-09-02

Related Activity

Type Inspection
Activity Nr 1111954
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2016-01-20
Abatement Due Date 2016-02-01
Current Penalty 680.0
Initial Penalty 1200.0
Final Order 2016-02-05
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, debris was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures: a) Worksite, 317 Humboldt St. Brooklyn NY - Employees were walking and working in the back exterior grounds of the worksite which had accumulated construction debris and other discarded materials; on or about 12/14/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2016-01-20
Abatement Due Date 2016-01-26
Current Penalty 1160.0
Initial Penalty 2000.0
Final Order 2016-02-05
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Worksite, Exterior, 317 Humboldt St. Brooklyn NY - Employees were walking and working next to an open sided edge, leading into the basement of the building. The employees were not protected from falling approximately 14ft; on or about 12/14/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2016-01-20
Abatement Due Date 2016-01-26
Current Penalty 1160.0
Initial Penalty 2000.0
Final Order 2016-02-05
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(b)(1): Foot traffic was not prohibited on stairways where the treads and/or landings of pan stairs were to be filled in with concrete or other material at a later date and stairs were not temporarily fitted with wood or other solid material at least to the top edge of each pan. a) Worksite, 317 Humboldt St. Brooklyn NY - Employees were gaining access to the work area by using a newly installed stairway that had not yet been filled with concrete; on or about 12/14/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 2016-01-20
Abatement Due Date 2016-02-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-02-05
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c): The employer did not develop and implement a written respiratory protection program with required worksite-specific procedures and elements for required respirator use: a) Worksite, 317 Humboldt St. Brooklyn NY 11211 - Employee was required to wear N100 and half faced respirators and there was no respiratory program in place; on or about 12/14/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2016-01-20
Abatement Due Date 2016-02-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-02-05
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: (Construction Reference 1926.103)(a) Note: The employer may discontinue an employee's medical evaluations when the employee is no longer required to use a respirator. a) Worksite, 317 Humboldt St. Brooklyn NY 11211 - Employees required to wear N100 respirators were not medically evaluated; on or about 12/14/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2016-01-20
Abatement Due Date 2016-02-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-02-05
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting face piece respirators were not fit tested prior to initial use of the respirator: a) Worksite, 317 Humboldt St. Brooklyn NY - Employees required to wear N100 respirators were not fit tested; on or about 12/14/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-01-20
Abatement Due Date 2016-03-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-02-05
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met (Construction Reference: 1926.59): a) Worksite, 317 Humboldt St. Brooklyn NY - Employees use materials such as, but not limited to, Portland Cement. A written hazard communication program was not in place; on, or about, 12/14/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program; and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Material Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2016-01-20
Abatement Due Date 2016-03-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-02-05
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that material safety data sheets were readily accessible to the employees in their work area during each work shift: a) Worksite, 317 Humboldt St. Brooklyn NY - Employees use materials such as, but not limited to, Portland Cement. Safety data sheets were not available; on, or about, 12/14/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-01-20
Abatement Due Date 2016-03-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-02-05
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Worksite, 317 Humboldt St. Brooklyn NY -Employees use materials such as, but not limited to, Portland Cement. A training program was not in place; on or about 12/14/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4128998307 2021-01-22 0202 PPS 354 Humboldt St, Brooklyn, NY, 11211-3740
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467586.02
Loan Approval Amount (current) 467586.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3740
Project Congressional District NY-07
Number of Employees 28
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 471800.7
Forgiveness Paid Date 2021-12-23
7272267204 2020-04-28 0202 PPP 354 HUMBOLDT STREET, BROOKLYN, NY, 11211
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 436876
Loan Approval Amount (current) 436876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 35
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 441113.1
Forgiveness Paid Date 2021-04-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1346034 Intrastate Hazmat 2025-01-02 1500 2024 1 2 Private(Property)
Legal Name NEW YORK HEATING CORP
DBA Name -
Physical Address 354 HUMBOLDT STREET, BROOKLYN, NY, 11211, US
Mailing Address 354 HUMBOLDT STREET, BROOKLYN, NY, 11211, US
Phone (718) 782-3894
Fax (718) 963-2642
E-mail INFO@NEWYORKHEATING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Feb 2025

Sources: New York Secretary of State