Search icon

SMART PLUMBING & HEATING CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMART PLUMBING & HEATING CORP 401(K) PLAN 2023 113057609 2024-09-19 SMART PLUMBING & HEATING CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 7188912800
Plan sponsor’s address 2618 WEST 13TH STREET, BROOKLYN, NY, 112230000
SMART PLUMBING & HEATING CORP 401(K) PLAN 2022 113057609 2023-07-05 SMART PLUMBING & HEATING CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 7188912800
Plan sponsor’s address 2618 WEST 13TH STREET, BROOKLYN, NY, 112230000
SMART PLUMBING & HEATING CORP 401(K) PLAN 2021 113057609 2022-10-11 SMART PLUMBING & HEATING CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 7188912800
Plan sponsor’s address 2618 WEST 13TH STREET, BROOKLYN, NY, 112230000
SMART PLUMBING & HEATING CORP 401(K) PLAN 2020 113057609 2021-06-21 SMART PLUMBING & HEATING CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 7188912800
Plan sponsor’s address 2618 WEST 13TH STREET, BROOKLYN, NY, 112230000
SMART PLUMBING & HEATING CORP 401(K) PLAN 2019 113057609 2020-07-13 SMART PLUMBING & HEATING CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 7188912800
Plan sponsor’s address 2618 WEST 13TH STREET, BROOKLYN, NY, 112230000
SMART PLUMBING & HEATING CORP 401(K) PLAN 2018 113057609 2019-10-08 SMART PLUMBING & HEATING CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 7188912800
Plan sponsor’s address 2618 WEST 13TH STREET, BROOKLYN, NY, 112230000
SMART PLUMBING & HEATING CORP 401(K) PLAN 2017 113057609 2018-10-09 SMART PLUMBING & HEATING CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 7188912800
Plan sponsor’s address 2618 WEST 13TH STREET, BROOKLYN, NY, 112230000
SMART PLUMBING & HEATING CORP 401(K) PLAN 2016 113057609 2017-07-27 SMART PLUMBING & HEATING CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 7188912800
Plan sponsor’s address 3375 SHORE PARKWAY, BROOKLYN, NY, 112350000
SMART PLUMBING & HEATING CORP 401(K) PLAN 2015 113057609 2016-06-02 SMART PLUMBING & HEATING CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 7188912800
Plan sponsor’s address 3375 SHORE PARKWAY, BROOKLYN, NY, 112350000
SMART PLUMBING & HEATING CORP 401(K) PLAN 2014 113057609 2015-06-03 SMART PLUMBING & HEATING CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 7188912800
Plan sponsor’s address 3375 SHORE PARKWAY, BROOKLYN, NY, 112350000

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

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
2023-01-11 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-05 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-27 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2022-04-27 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342571320 0215000 2017-08-19 951 MADISON STREET, BROOKLYN, NY, 11221
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-08-19
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2017-08-25

Related Activity

Type Inspection
Activity Nr 1257153
Safety Yes
Type Inspection
Activity Nr 1257119
Safety Yes
Type Inspection
Activity Nr 1257141
Safety Yes
309525012 0215000 2005-12-07 2908 EMMONS AVENUE, BROOKLYN, NY, 11235
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-01-13
Case Closed 2006-02-13

Related Activity

Type Referral
Activity Nr 202645578

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-01-17
Abatement Due Date 2006-01-25
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-01-17
Abatement Due Date 2006-01-25
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-01-17
Abatement Due Date 2006-01-25
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260405 A02 IIE
Issuance Date 2006-01-17
Abatement Due Date 2006-01-25
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 30
Nr Exposed 2
Gravity 03
307968941 0215000 2004-08-19 389-395 DEAN STREET, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-20
Emphasis L: CONSTLOC
Case Closed 2004-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2004-08-26
Abatement Due Date 2004-08-30
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 7
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1686778508 2021-02-19 0202 PPS 2618 W 13th St, Brooklyn, NY, 11223-5815
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123685
Loan Approval Amount (current) 123685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-5815
Project Congressional District NY-08
Number of Employees 18
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124419
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0204472 Employee Retirement Income Security Act (ERISA) 2002-08-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-08-13
Termination Date 2005-09-19
Date Issue Joined 2004-10-15
Section 1001
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State