Search icon

PLUMB-RITE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLUMB-RITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1992 (33 years ago)
Entity Number: 1644480
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 107 WOOD AVENUE, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIL PORCELLI Chief Executive Officer 107 WOOD AVENUE, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 WOOD AVENUE, ARDSLEY, NY, United States, 10502

Form 5500 Series

Employer Identification Number (EIN):
133674183
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 107 WOOD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2009-07-29 2024-06-03 Address 107 WOOD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2003-02-27 2024-06-03 Address 107 WOOD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
1993-08-02 2009-07-29 Address 400 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1993-08-02 2009-07-29 Address 400 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603005529 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221123000961 2022-11-23 BIENNIAL STATEMENT 2022-06-01
200601061313 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604006661 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160603006415 2016-06-03 BIENNIAL STATEMENT 2016-06-01

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:
229355.00
Total Face Value Of Loan:
229355.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-31
Type:
Unprog Rel
Address:
50 HEATHERDALE ROAD, ARDSLEY, NY, 10502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-09-08
Type:
Complaint
Address:
120 WOOD AVE, ARDSLEY, NY, 10502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-06-18
Type:
Unprog Rel
Address:
12-14 NORTH BROADWAY, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
229355
Current Approval Amount:
229355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
231627.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 377-1080
Add Date:
2008-02-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State