Search icon

PENFIELD PLUMBING AND HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PENFIELD PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1962 (63 years ago)
Entity Number: 151001
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 533 W. COMMERCIAL ST., EAST ROCHESTER, NY, United States, 14445
Principal Address: 533 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PENFIELD PLUMBING AND HEATING, INC. DOS Process Agent 533 W. COMMERCIAL ST., EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
ROBERT J GUILFOIL Chief Executive Officer 533 WEST COMMERCIAL ST, EAST ROCHESTER, NY, United States, 14445

Form 5500 Series

Employer Identification Number (EIN):
161265358
Plan Year:
2024
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-17 2020-10-20 Address 533 W. COMMERCIAL ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1993-10-12 2018-10-17 Address 533 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445, 2255, USA (Type of address: Service of Process)
1992-11-16 1993-10-12 Address 33 PARTRIDGE HOLLOW, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
1992-11-16 1998-10-21 Address 533 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445, 2255, USA (Type of address: Chief Executive Officer)
1992-11-16 1993-10-12 Address 533 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445, 2255, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201020060466 2020-10-20 BIENNIAL STATEMENT 2020-10-01
181017006394 2018-10-17 BIENNIAL STATEMENT 2018-10-01
161019006072 2016-10-19 BIENNIAL STATEMENT 2016-10-01
141007006085 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121012006156 2012-10-12 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
600300.00
Total Face Value Of Loan:
600300.00
Date:
2020-04-07
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:
600300.00
Total Face Value Of Loan:
600300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-28
Type:
Prog Related
Address:
732 CLIFFORD AVENUE, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-07-30
Type:
Prog Related
Address:
361 FAIRPORT ROAD, EAST ROCHESTER, NY, 14445
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-09
Type:
Planned
Address:
734 GENESEE STREET, ROCHESTER, NY, 14619
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-07-14
Type:
Prog Related
Address:
GANANDA PKWY, EVERGREEN HILLS APT.S, MACEDON, NY, 14502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-11-02
Type:
Prog Related
Address:
DEWEY AVENUE/STONE, ROCHESTER, NY, 14616
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$600,300
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$600,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$603,818.43
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $600,300
Jobs Reported:
40
Initial Approval Amount:
$600,300
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$600,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$605,235.8
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $600,299

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-03-29
Operation Classification:
Private(Property)
power Units:
21
Drivers:
21
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State