Search icon

WELLWOOD PLUMBING AND HEATING CO., INC.

Company Details

Name: WELLWOOD PLUMBING AND HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1957 (68 years ago)
Entity Number: 164020
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 274 S 1ST ST, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME GARRAFFA Chief Executive Officer 274 S 1ST ST, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 274 S 1ST ST, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1957-03-11 1999-03-30 Address 1707 GREAT NECK RD., COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130415006120 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110325002873 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090319002850 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070430002592 2007-04-30 BIENNIAL STATEMENT 2007-03-01
050518002786 2005-05-18 BIENNIAL STATEMENT 2005-03-01
030418002114 2003-04-18 BIENNIAL STATEMENT 2003-03-01
010419002395 2001-04-19 BIENNIAL STATEMENT 2001-03-01
990330002050 1999-03-30 BIENNIAL STATEMENT 1997-03-01
C233653-2 1996-04-09 ASSUMED NAME CORP INITIAL FILING 1996-04-09
55259 1957-03-11 CERTIFICATE OF INCORPORATION 1957-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345510481 0214700 2021-09-02 274 SOUTH FIRST ST., LINDENHURST, NY, 11757
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-09-02
Emphasis N: AMPUTATE
Case Closed 2022-03-08

Related Activity

Type Referral
Activity Nr 1805848
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2021-09-30
Current Penalty 0.0
Initial Penalty 5000.0
Contest Date 2021-12-06
Final Order 2022-03-07
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) ADP Total Source Group Inc.: On or about 6/29/2021, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5699278704 2021-04-02 0235 PPS 274 S 1st St, Lindenhurst, NY, 11757-4917
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326217
Loan Approval Amount (current) 326217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-4917
Project Congressional District NY-02
Number of Employees 21
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329893.47
Forgiveness Paid Date 2022-05-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State