Search icon

TRI-VALLEY PLUMBING & HEATING, INC.

Company Details

Name: TRI-VALLEY PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1991 (34 years ago)
Entity Number: 1558676
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 2617 Hamburg St., SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6MC17 Active Non-Manufacturer 2012-01-05 2024-03-10 2026-09-23 2022-10-21

Contact Information

POC WILLIAM GIZZI
Phone +1 518-355-7251
Fax +1 518-355-8039
Address 2822 CURRY RD, SCHENECTADY, NY, 12303 3463, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI-VALLEY PLUMBING & HEATING, INC. 401(K) PROFIT SHARING PLAN 2012 141742213 2013-09-05 TRI-VALLEY PLUMBING & HEATING, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-07-01
Business code 238220
Sponsor’s telephone number 5183557251
Plan sponsor’s mailing address 2822 CURRY ROAD, SCHENECTADY, NY, 12303
Plan sponsor’s address 2822 CURRY ROAD, SCHENECTADY, NY, 12303

Plan administrator’s name and address

Administrator’s EIN 141742213
Plan administrator’s name TRI-VALLEY PLUMBING & HEATING, INC.
Plan administrator’s address 2822 CURRY ROAD, SCHENECTADY, NY, 12303
Administrator’s telephone number 5183557251

Number of participants as of the end of the plan year

Active participants 25
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-05
Name of individual signing WILLIAM GIZZI
Valid signature Filed with authorized/valid electronic signature
TRI - VALLEY PLUMBING & HEATING, INC. 401(K) PROFIT SHARING PLAN 2011 141742213 2012-05-31 TRI-VALLEY PLUMBING & HEATING, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-07-01
Business code 238220
Sponsor’s telephone number 5183557251
Plan sponsor’s address 2822 CURRY ROAD, SCHENECTADY, NY, 12303

Plan administrator’s name and address

Administrator’s EIN 141742213
Plan administrator’s name TRI-VALLEY PLUMBING & HEATING, INC.
Plan administrator’s address 2822 CURRY ROAD, SCHENECTADY, NY, 12303
Administrator’s telephone number 5183557251

Signature of

Role Plan administrator
Date 2012-05-25
Name of individual signing WILLIAM GIZZI
TRI - VALLEY PLUMBING & HEATING, INC. 401(K) PROFIT SHARING PLAN 2010 141742213 2011-05-19 TRI-VALLEY PLUMBING & HEATING, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-07-01
Business code 238220
Sponsor’s telephone number 5183557251
Plan sponsor’s address 2822 CURRY ROAD, SCHENECTADY, NY, 12303

Plan administrator’s name and address

Administrator’s EIN 141742213
Plan administrator’s name TRI-VALLEY PLUMBING & HEATING, INC.
Plan administrator’s address 2822 CURRY ROAD, SCHENECTADY, NY, 12303
Administrator’s telephone number 5183557251

Signature of

Role Plan administrator
Date 2011-05-19
Name of individual signing WILLIAM GIZZI
TRI - VALLEY PLUMBING & HEATING, INC. 401(K) PROFIT SHARING PLAN 2009 141742213 2010-07-23 TRI-VALLEY PLUMBING & HEATING, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-07-01
Business code 238220
Sponsor’s telephone number 5183557251
Plan sponsor’s address 2822 CURRY ROAD, SCHENECTADY, NY, 12303

Plan administrator’s name and address

Administrator’s EIN 141742213
Plan administrator’s name TRI-VALLEY PLUMBING & HEATING, INC.
Plan administrator’s address 2822 CURRY ROAD, SCHENECTADY, NY, 12303
Administrator’s telephone number 5183557251

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing WILLIAM GIZZI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2617 Hamburg St., SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
WILLIAM P. GIZZI, JR. Chief Executive Officer 2617 HAMBURG ST., SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2023-06-26 2023-06-26 Address 2617 HAMBURG ST., SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 2822 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-14 2023-06-26 Address 2822 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2016-03-04 2023-06-26 Address 2822 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2016-03-04 2017-11-14 Address 2822 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2001-07-17 2016-03-04 Address 2236 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1997-07-14 2016-03-04 Address 2236 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1997-07-14 2016-03-04 Address 2236 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1997-07-14 2001-07-17 Address 2236 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230626002690 2023-06-26 BIENNIAL STATEMENT 2021-07-01
171114006167 2017-11-14 BIENNIAL STATEMENT 2017-07-01
160304002017 2016-03-04 BIENNIAL STATEMENT 2015-07-01
010717002864 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990728002344 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970714002508 1997-07-14 BIENNIAL STATEMENT 1997-07-01
930927003481 1993-09-27 BIENNIAL STATEMENT 1993-07-01
930922000354 1993-09-22 CERTIFICATE OF AMENDMENT 1993-09-22
930312002981 1993-03-12 BIENNIAL STATEMENT 1992-07-01
910701000065 1991-07-01 CERTIFICATE OF INCORPORATION 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313760563 0213100 2010-08-25 STRATTON VA MEDICAL CENTER, ALBANY, NY, 12208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-27
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2010-09-14
Abatement Due Date 2010-09-17
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
304465545 0213100 2002-03-28 1 JEANNE JUGAN LANE, LATHAM, NY, 12110
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-03-28
Emphasis S: CONSTRUCTION
Case Closed 2002-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5375657109 2020-04-13 0248 PPP 2617 Hamburg, SCHENECTADY, NY, 12303
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 597000
Loan Approval Amount (current) 473000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-0001
Project Congressional District NY-20
Number of Employees 25
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 478792.63
Forgiveness Paid Date 2021-07-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1531900 Intrastate Non-Hazmat 2024-08-16 3882 2023 1 1 Priv. Pass. (Business)
Legal Name TRI-VALLEY PLUMBING HEATING
DBA Name TRI-VALLEY PLUMBING HEATING INC
Physical Address 2617 HAMBURG STREET, SCHENECTADY, NY, 12303, US
Mailing Address 2617 HAMBURG STREET, SCHENECTADY, NY, 12303, US
Phone (518) 355-7251
Fax (518) 355-8039
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State