Search icon

CARROLL'S PLUMBING & HEATING CO., INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
53750.00
Total Face Value Of Loan:
53750.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-11-30
Type:
Planned
Address:
3848 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-15
Type:
Planned
Address:
BREAKWATERS PROJECT WATERFRONT, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$53,750
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,437.71
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $53,747
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$53,750
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,446.54
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $53,750

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 675-7502
Add Date:
2012-05-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State