Search icon

GERARD'S PLUMBING & HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GERARD'S PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1992 (34 years ago)
Entity Number: 1604577
ZIP code: 11203
County: Kings
Place of Formation: New York
Principal Address: 4021 AVE T, BROOKLYN, NY, United States, 11234
Address: 1041 EAST 46TH STREET, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD GUGLIELMO Chief Executive Officer 4021 AVE T, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1041 EAST 46TH STREET, BROOKLYN, NY, United States, 11203

Unique Entity ID

CAGE Code:
7TF69
UEI Expiration Date:
2021-01-28

Business Information

Doing Business As:
GERARD GUGLIELMO
Activation Date:
2020-01-29
Initial Registration Date:
2016-12-02

Commercial and government entity program

CAGE number:
7TF69
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-12-31
SAM Expiration:
2023-01-28

Contact Information

POC:
GERARD GUGLIELMO
Corporate URL:
www.gerardsplumbing.com

Form 5500 Series

Employer Identification Number (EIN):
113094905
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2010-01-11 2014-12-17 Address 4021 AVE T, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2002-01-10 2010-01-11 Address 4021 AVE T, BROOKLYN, NY, 11234, 5029, USA (Type of address: Service of Process)
2002-01-10 2010-01-11 Address 4021 AVE T, BROOKLYN, NY, 11234, 5029, USA (Type of address: Chief Executive Officer)
2002-01-10 2010-01-11 Address 4021 AVE T, BROOKLYN, NY, 11234, 5029, USA (Type of address: Principal Executive Office)
1998-01-13 2002-01-10 Address 1864 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141217000277 2014-12-17 CERTIFICATE OF CHANGE 2014-12-17
100111002055 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080114003046 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060508002497 2006-05-08 BIENNIAL STATEMENT 2006-01-01
040106002515 2004-01-06 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
149272.00
Total Face Value Of Loan:
149272.00
Date:
2010-12-17
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:
443600.00
Total Face Value Of Loan:
443600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$126,537
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,537
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$127,370.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $126,535
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State