Search icon

SENID PLUMBING & HEATING CORP.

Company Details

Name: SENID PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1962 (63 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 150939
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 122-11 18TH AVENUE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GIULIANTE Chief Executive Officer 122-11 18TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
ROBERT GIULIANTE DOS Process Agent 122-11 18TH AVENUE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-07-18 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220329000571 2022-03-29 CERTIFICATE OF PAYMENT OF TAXES 2022-03-29
DP-2245702 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
080916002614 2008-09-16 BIENNIAL STATEMENT 2008-09-01
060921002733 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041029002151 2004-10-29 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0202KP1300016
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-07-25
Description:
REPAIR FOR MDC BROOKLYN, NY
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
R414: SYSTEMS ENGINEERING SERVICES
Procurement Instrument Identifier:
DJBP0202JNZ30001
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-07-21
Description:
REPAIR AND RE-TEST 5 RPZ VALVES LOCATED AT MDC BROOKLYN, INCLUDING FIILING WITH THE DEPARTMENT OF ENVIROMENTAL PROTECTION (DEP).
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES
Procurement Instrument Identifier:
DJBP0202JP630016
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-06-28
Description:
CONTRACTOR TO REMOV AND REPLACE DEFECTIVE RPZ DEVICE AT DAYTON MANOR STAFF HOUSING.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES

USAspending Awards / Financial Assistance

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:
176523.00
Total Face Value Of Loan:
176523.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176523
Current Approval Amount:
176523
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 18 Mar 2025

Sources: New York Secretary of State