Search icon

SMART PLUMBING & HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SMART PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1991 (34 years ago)
Entity Number: 1502906
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3375 SHORE PKY, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK TALALOVSKY Chief Executive Officer 3375 SHORE PKY, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3375 SHORE PKY, BROOKLYN, NY, United States, 11235

Form 5500 Series

Employer Identification Number (EIN):
113057609
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-14 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151214002004 2015-12-14 BIENNIAL STATEMENT 2015-01-01
970317002388 1997-03-17 BIENNIAL STATEMENT 1997-01-01
950419002261 1995-04-19 BIENNIAL STATEMENT 1994-01-01
930416002119 1993-04-16 BIENNIAL STATEMENT 1993-01-01
910118000216 1991-01-18 CERTIFICATE OF INCORPORATION 1991-01-18

USAspending Awards / Financial Assistance

Date:
2022-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-19
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:
123685.00
Total Face Value Of Loan:
123685.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
131917.00
Total Face Value Of Loan:
131917.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-19
Type:
Prog Related
Address:
951 MADISON STREET, BROOKLYN, NY, 11221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-12-07
Type:
Prog Related
Address:
2908 EMMONS AVENUE, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-19
Type:
Planned
Address:
389-395 DEAN STREET, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123685
Current Approval Amount:
123685
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124419

Court Cases

Court Case Summary

Filing Date:
2002-08-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FARRELL
Party Role:
Plaintiff
Party Name:
SMART PLUMBING & HEATING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State