Search icon

ORBIT PLUMBING & HEATING INC.

Company Details

Name: ORBIT PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1992 (32 years ago)
Entity Number: 1683202
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2341 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223
Principal Address: 2080 EAST 9TH STREET, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KNOBLOCH Chief Executive Officer 2080 EAST 9TH STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2341 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-01-06 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-12 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-12 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110128000728 2011-01-28 CERTIFICATE OF CHANGE 2011-01-28
090504000771 2009-05-04 ANNULMENT OF DISSOLUTION 2009-05-04
DP-1286906 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
931115002928 1993-11-15 BIENNIAL STATEMENT 1993-11-01
921125000385 1992-11-25 CERTIFICATE OF INCORPORATION 1992-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347455644 0215000 2024-04-30 1450 PACIFIC STREET, BROOKLYN, NY, 11216
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-04-30
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-10-22

Related Activity

Type Inspection
Activity Nr 1745225
Safety Yes
339793747 0215000 2014-06-03 1434 DEKALB AVE, BROOKLYN, NY, 11237
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-06-03
Emphasis L: GUTREH
Case Closed 2014-11-10

Related Activity

Type Referral
Activity Nr 892647
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2014-07-25
Abatement Due Date 2014-08-04
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2014-08-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. a) first floor bathroom: On or about June 3, 2014 An employee used a Hilti saw which was plugged into an extension cord which was not protected by GFI.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2014-07-25
Abatement Due Date 2014-08-04
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2014-08-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous a) FIrst floor bathroom: On or about June 3, 2014 An employee used a Hilti saw which was plugged in by extension cord. The extension cord was missing the ground pin.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7045928306 2021-01-27 0202 PPS 2341 McDonald Ave, Brooklyn, NY, 11223-4738
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199305
Loan Approval Amount (current) 199305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-4738
Project Congressional District NY-08
Number of Employees 46
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201176.25
Forgiveness Paid Date 2022-01-06
1614417706 2020-05-01 0202 PPP 2341 MCDONALD AVE, BROOKLYN, NY, 11223-1001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219050
Loan Approval Amount (current) 219050
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 49
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221453.1
Forgiveness Paid Date 2021-06-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State