Search icon

PENFIELD PLUMBING AND HEATING, INC.

Company Details

Name: PENFIELD PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1962 (62 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PENFIELD PLUMBING AND HEATING 401(K) PROFIT SHARING PLAN & TRUST 2015 161265358 2016-07-08 PENFIELD PLUMBING AND HEATING, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5853815650
Plan sponsor’s address 533 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing HEIDI WADAS
PENFIELD PLUMBING AND HEATING 401(K) PROFIT SHARING PLAN & TRUST 2014 161265358 2015-06-30 PENFIELD PLUMBING AND HEATING, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5853815650
Plan sponsor’s address 533 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing HEIDI WADAS
PENFIELD PLUMBING AND HEATING 401(K) PROFIT SHARING PLAN & TRUST 2013 161265358 2014-07-09 PENFIELD PLUMBING AND HEATING, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5853815650
Plan sponsor’s address 533 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing HEIDI WADAS
PENFIELD PLUMBING AND HEATING 401(K) PROFIT SHARING PLAN & TRUST 2012 161265358 2013-07-12 PENFIELD PLUMBING AND HEATING, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5853815650
Plan sponsor’s address 533 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing HEIDI WADAS
PENFIELD PLUMBING AND HEATING 401(K) PSP & TRUST 2011 161265358 2012-06-19 PENFIELD PLUMBING AND HEATING 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5853815650
Plan sponsor’s address 533 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445

Plan administrator’s name and address

Administrator’s EIN 161265358
Plan administrator’s name PENFIELD PLUMBING AND HEATING
Plan administrator’s address 533 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445
Administrator’s telephone number 5853815650

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing HEIDI WADAS

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

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)
1980-07-14 1992-11-16 Address 533 W. COMMERCIAL ST, E ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1980-07-14 1985-07-02 Name PENFIELD MECHANICAL CONTRACTORS, INC.
1962-10-01 1980-07-14 Address 130 EAST MAIN ST., 504 GRANITE BLDG., ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1962-10-01 1980-07-14 Name PENFIELD PLUMBING AND HEATING, INC.

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
101008002934 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080930003213 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060928003017 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041103002737 2004-11-03 BIENNIAL STATEMENT 2004-10-01
020923002913 2002-09-23 BIENNIAL STATEMENT 2002-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17820424 0213600 1986-12-15 56-99 MARQUETTE TERRACE, BRIGHTON, NY, 14620
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-15
Case Closed 1987-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1986-12-23
Abatement Due Date 1986-12-30
Nr Instances 1
Nr Exposed 2
100246917 0213600 1985-08-14 FISHERS ROAD POWDER MILL COURT TOWNHOUSES LOT #9, PERINTON, NY, 14534
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-08-26
Case Closed 1985-09-30

Related Activity

Type Complaint
Activity Nr 70949920

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1985-08-30
Abatement Due Date 1985-09-02
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1985-08-30
Abatement Due Date 1985-09-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1247938604 2021-03-13 0219 PPS 533 W Commercial St, East Rochester, NY, 14445-2276
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600300
Loan Approval Amount (current) 600300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-2276
Project Congressional District NY-25
Number of Employees 40
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 605235.8
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State