Search icon

C & B PLUMBING AND HEATING, INC.

Company Details

Name: C & B PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1991 (34 years ago)
Entity Number: 1546179
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 19 SECOND AVENUE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA COURTIEN Chief Executive Officer 19 SECOND AVENUE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
C & B PLUMBING AND HEATING, INC. DOS Process Agent 19 SECOND AVENUE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2023-08-07 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-09 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-29 2021-05-03 Address 19 SECOND AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2013-05-06 2015-05-29 Address 629 FIFTH AVENUE, SUITE 226, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2007-05-16 2013-05-06 Address 629 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2001-05-21 2007-05-16 Address 629 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1997-05-14 2015-05-29 Address 629 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1997-05-14 2015-05-29 Address 629 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210503061281 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190506061147 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170502006499 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150529006059 2015-05-29 BIENNIAL STATEMENT 2015-05-01
130506006727 2013-05-06 BIENNIAL STATEMENT 2013-05-01
090519002344 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070516002439 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050714002840 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030425002483 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010521002346 2001-05-21 BIENNIAL STATEMENT 2001-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339246548 0216000 2013-07-26 90 BUSINESS PARK DRIVE, ARMONK, NY, 10504
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2013-07-26
Case Closed 2013-09-16

Related Activity

Type Inspection
Activity Nr 923703
Health Yes
Type Inspection
Activity Nr 923748
Health Yes
Type Inspection
Activity Nr 923514
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2013-08-06
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2013-08-14
Nr Instances 1
Nr Exposed 12
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.350(a)(9): Compressed gas cylinder(s) were not secured in an upright position. Location: 90 Business Park Drive, Armonk, NY a) Two compressed gas cylinders of nitrogen were unsecured; on or aobut 7/26/13.
339234585 0216000 2013-07-25 90 BUSINESS PARK DRIVE, ARMONK, NY, 10504
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2013-07-25
Case Closed 2014-03-03

Related Activity

Type Inspection
Activity Nr 923576
Safety Yes
Type Inspection
Activity Nr 923387
Safety Yes
Type Inspection
Activity Nr 923488
Safety Yes
Type Inspection
Activity Nr 923399
Safety Yes
Type Inspection
Activity Nr 923667
Safety Yes
Type Inspection
Activity Nr 923430
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 II F
Issuance Date 2013-12-16
Abatement Due Date 2014-01-21
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2014-01-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(F): Temporary lights were suspended by their electric cords when such lights and cords were not designed for suspension: On or about 7/25/13 Location: 90 Business Park Drive, Armonk, NY 10504 a) Temporary lighting was suspended by its cord and was hung over structural steel, metal duct work and piping.
335972006 0216000 2012-08-20 31 BROOK STREET, NEW ROCHELLE, NY, 10801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-08-20
Emphasis L: FALL
Case Closed 2013-01-24

Related Activity

Type Inspection
Activity Nr 597398
Safety Yes
Type Complaint
Activity Nr 476910
Safety Yes
Type Inspection
Activity Nr 599658
Safety Yes
Type Inspection
Activity Nr 547980
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C08
Issuance Date 2012-12-28
Current Penalty 765.0
Initial Penalty 1020.0
Final Order 2013-01-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(8): Stairrail system(s) and/or handrail(s) were not surfaced to prevent injury to employees from punctures or lacerations, and/or to prevent snagging of clothing: Location: Jobsite, Building #4 a) Employees doing interior installation work were using a staircase with a railing that was sharply surfaced, thus exposing employees to lacerations on or about 08/20/12.
307665273 0216000 2005-05-04 5250 FIELDSTON RD, BRONX, NY, 10471
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-06-06
Case Closed 2005-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 D02
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
304381692 0216000 2002-05-14 470 SOUTH 5TH AVE., 04381ERNON, NY, 10550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-06-05
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-06-12
Abatement Due Date 2002-06-17
Current Penalty 468.0
Initial Penalty 625.0
Nr Instances 10
Nr Exposed 7
Gravity 03
304379407 0216000 2002-02-05 31 SHORE ROAD, PELHAM MANOR, NY, 10803
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-02-05
Emphasis S: CONSTRUCTION
Case Closed 2002-02-28

Related Activity

Type Complaint
Activity Nr 203593793
Safety Yes
302803671 0216000 2000-02-04 COLUMBUS SCHOOL, N. WASHINGTON AVE, NEW ROCHELLE, NY, 10801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-03-09
Case Closed 2000-04-04

Related Activity

Type Referral
Activity Nr 202023867
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 2000-03-10
Abatement Due Date 2000-03-18
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
302803218 0216000 2000-01-11 10 COUNTRY CLUB DRIVE, HARRISON, NY, 10528
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-01-12
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-03-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2000-02-16
Abatement Due Date 2000-02-22
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 A02
Issuance Date 2000-02-16
Abatement Due Date 2000-02-22
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2000-02-16
Abatement Due Date 2000-02-22
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2000-02-16
Abatement Due Date 2000-02-22
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
301460655 0216000 1999-01-05 NEW ROCHELLE CENTER, NEW ROCHELLE, NY, 10801
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-01-05
Emphasis S: CONSTRUCTION
Case Closed 1999-06-03

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1999-02-08
Abatement Due Date 1999-02-12
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1999-02-08
Abatement Due Date 1999-02-12
Nr Instances 1
Nr Exposed 2
Gravity 01
110606522 0216000 1996-05-28 FRANKLIN DELANO ROOSEVELT VA HOSPITAL, MONTROSE, NY, 10548
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-06-03
Case Closed 1996-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1996-06-07
Abatement Due Date 1996-06-11
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-08-22
Case Closed 1995-08-31

Related Activity

Type Referral
Activity Nr 901780049
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1995-08-30
Abatement Due Date 1995-09-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260350 A11
Issuance Date 1995-08-30
Abatement Due Date 1995-09-05
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5419117005 2020-04-05 0202 PPP 19 Second Avenue, PELHAM, NY, 10803-1417
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 417600
Loan Approval Amount (current) 417600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PELHAM, WESTCHESTER, NY, 10803-1417
Project Congressional District NY-16
Number of Employees 25
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 423794.4
Forgiveness Paid Date 2021-09-23
2821098405 2021-02-04 0202 PPS 19 Second Ave, Pelham, NY, 10803-1417
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 399152
Loan Approval Amount (current) 399152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-1417
Project Congressional District NY-16
Number of Employees 20
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 403526.27
Forgiveness Paid Date 2022-03-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State