Search icon

C & B PLUMBING AND HEATING, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
825000.00
Total Face Value Of Loan:
825000.00
Date:
2021-02-04
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:
399152.00
Total Face Value Of Loan:
399152.00
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:
417600.00
Total Face Value Of Loan:
417600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-26
Type:
Unprog Rel
Address:
90 BUSINESS PARK DRIVE, ARMONK, NY, 10504
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-07-25
Type:
Unprog Rel
Address:
90 BUSINESS PARK DRIVE, ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-08-20
Type:
Complaint
Address:
31 BROOK STREET, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-05-04
Type:
Prog Related
Address:
5250 FIELDSTON RD, BRONX, NY, 10471
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-05-14
Type:
Prog Related
Address:
470 SOUTH 5TH AVE., 04381ERNON, NY, 10550
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
417600
Current Approval Amount:
417600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
423794.4
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
399152
Current Approval Amount:
399152
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
403526.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State