Search icon

CARROLL'S PLUMBING & HEATING CO., INC.

Company Details

Name: CARROLL'S PLUMBING & HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1963 (62 years ago)
Entity Number: 156398
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3085 SOUTHWESTERN BLVD, STE 100, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SCOTT WINNERT Chief Executive Officer 3085 SOUTHWESTERN BLVD, STE 100, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
DAVID SCOTT WINNERT DOS Process Agent 3085 SOUTHWESTERN BLVD, STE 100, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1999-04-20 2007-05-08 Address 3085 SOUTHWESTERN BLVD, #100, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1999-04-20 2007-05-08 Address 3085 SOUTHWESTERN BLVD, #100, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1999-04-20 2007-05-08 Address 3085 SOUTHWESTERN BLVD, #100, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1995-04-10 1999-04-20 Address 3085 SOUTHWESTERN BLVD, #203, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1995-04-10 1999-04-20 Address 3085 SOUTHWESTERN BLVD, #203, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1995-04-10 1999-04-20 Address 3085 SOUTHWESTERN BLVD, #203, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1963-04-23 1995-04-10 Address 75 SHAMOKIN DR., LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130404006283 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110512002687 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090416002560 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070508002947 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050516002080 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030327002743 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010425002568 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990420002534 1999-04-20 BIENNIAL STATEMENT 1999-04-01
970509002121 1997-05-09 BIENNIAL STATEMENT 1997-04-01
C231212-2 1996-02-02 ASSUMED NAME CORP INITIAL FILING 1996-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100865708 0213600 1987-11-30 3848 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-30
Case Closed 1987-12-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-12-15
Abatement Due Date 1987-12-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-12-15
Abatement Due Date 1987-12-18
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260352 D
Issuance Date 1987-12-15
Abatement Due Date 1987-12-18
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1763528410 2021-02-02 0296 PPS 3085 Southwestern Blvd Ste 100, Orchard Park, NY, 14127-1232
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53750
Loan Approval Amount (current) 53750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-1232
Project Congressional District NY-23
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54437.71
Forgiveness Paid Date 2022-05-26
3512487104 2020-04-11 0296 PPP 3085 Southwestern Blvd, ORCHARD PARK, NY, 14127-1232
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53750
Loan Approval Amount (current) 53750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORCHARD PARK, ERIE, NY, 14127-1232
Project Congressional District NY-23
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54446.54
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State