Search icon

PRATT PLUMBING AND HEATING, INC.

Company Details

Name: PRATT PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1964 (61 years ago)
Entity Number: 173089
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 67 PHILLIPS ROAD, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY ROSCH Chief Executive Officer 67 PHILLIPS ROAD, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 PHILLIPS ROAD, RENSSELAER, NY, United States, 12144

Form 5500 Series

Employer Identification Number (EIN):
141482004
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-17 2002-01-09 Address 67 PHILLIPS ROAD, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
1993-02-17 2002-01-09 Address 67 PHILLIPS ROAD, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
1967-01-24 1982-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-01-24 1982-04-09 Shares Share type: PAR VALUE, Number of shares: 60, Par value: 400
1964-01-21 1967-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140226002378 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120316002852 2012-03-16 BIENNIAL STATEMENT 2012-01-01
100423003089 2010-04-23 BIENNIAL STATEMENT 2010-01-01
080207002402 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060203003307 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
211132.00
Total Face Value Of Loan:
211132.00
Date:
2020-04-11
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:
211132.00
Total Face Value Of Loan:
211132.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-04-13
Type:
Prog Related
Address:
216 WOLF RD., COLONIE, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-05
Type:
Prog Related
Address:
216 WOLF RD., COLONIE, NY, 12110
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211132
Current Approval Amount:
211132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213237.54
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211132
Current Approval Amount:
211132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213902.75

Date of last update: 18 Mar 2025

Sources: New York Secretary of State