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
2022-04-15 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2022-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-20 2022-03-29 Address 122-11 18TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2000-10-06 2022-03-29 Address 122-11 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2000-10-06 2002-08-20 Address 122-11 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

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
020820002201 2002-08-20 BIENNIAL STATEMENT 2002-09-01
001006002561 2000-10-06 BIENNIAL STATEMENT 2000-09-01
980923002153 1998-09-23 BIENNIAL STATEMENT 1998-09-01
960927002072 1996-09-27 BIENNIAL STATEMENT 1996-09-01
950621002241 1995-06-21 BIENNIAL STATEMENT 1993-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-29 No data 12211 18TH AVE, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0202JNZ30001 2010-07-21 2010-08-14 2010-08-14
Unique Award Key CONT_AWD_DJBP0202JNZ30001_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 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 and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient SENID PLUMBING & HEATING CORP.
UEI FWMXJDX59PA9
Legacy DUNS 012433207
Recipient Address UNITED STATES, 12211 18TH AVE, COLLEGE POINT, 113562201
PO AWARD DJBP0202JP630016 2010-06-28 2010-07-09 2010-07-09
Unique Award Key CONT_AWD_DJBP0202JP630016_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title CONTRACTOR TO REMOV AND REPLACE DEFECTIVE RPZ DEVICE AT DAYTON MANOR STAFF HOUSING.
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient SENID PLUMBING & HEATING CORP.
UEI FWMXJDX59PA9
Legacy DUNS 012433207
Recipient Address UNITED STATES, 12211 18TH AVE, COLLEGE POINT, 113562201
PO AWARD DJBP0202KP1300016 2011-07-25 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_DJBP0202KP1300016_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title REPAIR FOR MDC BROOKLYN, NY
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes R414: SYSTEMS ENGINEERING SERVICES

Recipient Details

Recipient SENID PLUMBING & HEATING CORP.
UEI FWMXJDX59PA9
Legacy DUNS 012433207
Recipient Address UNITED STATES, 12211 18TH AVE, COLLEGE POINT, 113562201

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9042707307 2020-05-01 0202 PPP 122-11 18TH AVE, COLLEGE POINT, NY, 11356
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176523
Loan Approval Amount (current) 176523
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State