Search icon

PREFERRED PLUMBING & HEATING, INC.

Company Details

Name: PREFERRED PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1968 (56 years ago)
Entity Number: 171517
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 10 BEECH ST, ISLIP, NY, United States, 11751

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BEECH ST, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
KENNETH L. NAVA Chief Executive Officer ONE BEAVER DAM RD, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2023-06-20 2023-06-20 Address ONE BEAVER DAM RD, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1998-12-14 2023-06-20 Address ONE BEAVER DAM RD, ISLIP, NY, 11751, USA (Type of address: Service of Process)
1998-12-14 2023-06-20 Address ONE BEAVER DAM RD, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1996-12-30 1998-12-14 Address 1 BEAVER DAM RD, ISLIP, NY, 11751, USA (Type of address: Service of Process)
1993-12-15 1998-12-14 Address 108 LORRAINE CIRCLE, WEST SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office)
1993-12-15 1998-12-14 Address 108 LORRAINE CIRCLE, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
1993-12-15 1996-12-30 Address 73 ATLANTIC AVENUE, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)
1968-12-12 1993-12-15 Address 73 ATLANTIC AVENUE, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)
1968-12-12 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230620001018 2023-06-20 BIENNIAL STATEMENT 2022-12-01
981214002469 1998-12-14 BIENNIAL STATEMENT 1998-12-01
961230002631 1996-12-30 BIENNIAL STATEMENT 1996-12-01
931215003002 1993-12-15 BIENNIAL STATEMENT 1993-12-01
C176195-2 1991-04-15 ASSUMED NAME CORP INITIAL FILING 1991-04-15
722901-4 1968-12-12 CERTIFICATE OF INCORPORATION 1968-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107353062 0214700 1992-06-25 105 OROVILLE DRIVE, BOHEMIA, NY, 11751
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-06-25
Case Closed 1992-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-08-31
Abatement Due Date 1992-09-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Hazard CAUGHT
114123458 0214700 1992-05-11 350 CARLETON AVENUE, CENTRAL ISLIP, NY, 11722
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-05-11
Case Closed 1992-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-09-29
Abatement Due Date 1992-10-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1992-09-29
Abatement Due Date 1992-11-02
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 5
Gravity 01
100598929 0214700 1990-06-28 WOODVILLE RD. & RT. 25, MIDDLE ISLAND, NY, 11953
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-07-03
Case Closed 1990-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-08-31
Abatement Due Date 1990-09-03
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 06
101537637 0214700 1989-10-26 STUDENT HOUSING WEST CAMPUS STATE UNIV. OF N.Y., STONYBROOK, NY, 11790
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-10-26
Case Closed 1989-12-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-11-08
Abatement Due Date 1989-11-11
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-11-08
Abatement Due Date 1989-12-13
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-11-08
Abatement Due Date 1989-12-13
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-11-08
Abatement Due Date 1989-12-13
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-11-08
Abatement Due Date 1989-12-13
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-11-08
Abatement Due Date 1989-12-13
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-11-08
Abatement Due Date 1989-12-13
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-11-08
Abatement Due Date 1989-12-13
Nr Instances 1
Nr Exposed 2
Gravity 02
17673245 0214700 1987-08-11 VETS. ADMIN. MED. CTR., MIDDLEVILLE RD., NORTHPORT, NY, 11768
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-11
Case Closed 1987-08-18
17723883 0214700 1986-09-04 4320 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-05
Case Closed 1986-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1986-09-18
Abatement Due Date 1986-09-21
Nr Instances 1
Nr Exposed 1
11483153 0214700 1983-11-03 ADELPHI UNIVERSITY SOUTH AV, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-08
Case Closed 1983-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-11-23
Abatement Due Date 1983-11-26
Nr Instances 1
11539590 0214700 1983-10-28 150 MACARTHUR MEMORIAL HWY, Ronkonkoma, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-14
Case Closed 1983-12-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1983-11-18
Abatement Due Date 1983-11-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1983-11-18
Abatement Due Date 1983-11-21
Nr Instances 1
11545589 0214700 1983-02-23 RESTAURANT REPUBLIC AIRPORT, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-24
Case Closed 1983-02-25
11552791 0214700 1980-05-13 FT SALONGA RD AT LAUREL RD, Northport, NY, 11768
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-13
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8837778508 2021-03-10 0235 PPS 10 W Beech St, Islip, NY, 11751-1509
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
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 Islip, SUFFOLK, NY, 11751-1509
Project Congressional District NY-02
Number of Employees 8
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 115961.08
Forgiveness Paid Date 2022-01-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State