Search icon

FORSYTHE PLUMBING & HEATING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FORSYTHE PLUMBING & HEATING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1922 (103 years ago)
Entity Number: 17929
ZIP code: 11356
County: New York
Place of Formation: New York
Address: 1424 118 Street, COLLEGE POINT, NY, United States, 11356
Principal Address: 14-24 118TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Chief Executive Officer

Name Role Address
LISA LEIBOWITZ Chief Executive Officer 14-24 118TH ST., COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
ALAN NATHANSON DOS Process Agent 1424 118 Street, COLLEGE POINT, NY, United States, 11356

Unique Entity ID

Unique Entity ID:
EJ4GCL9AHAF5
CAGE Code:
66V97
UEI Expiration Date:
2026-03-12

Business Information

Doing Business As:
FORSYTHE PLUMBING & HEATING CORP
Activation Date:
2025-03-14
Initial Registration Date:
2010-11-18

Commercial and government entity program

CAGE number:
66V97
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-14
CAGE Expiration:
2030-03-14
SAM Expiration:
2026-03-12

Contact Information

POC:
STEPHEN EINIG

Form 5500 Series

Employer Identification Number (EIN):
130727420
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012025170A01 2025-06-19 2025-07-18 REPAIR WATER - SEWER SUTTER AVENUE, BROOKLYN, FROM STREET ALABAMA AVENUE TO STREET WILLIAMS AVENUE
B012025153A34 2025-06-02 2025-06-22 REPAIR WATER - SEWER SUTTER AVENUE, BROOKLYN, FROM STREET ALABAMA AVENUE TO STREET WILLIAMS AVENUE
B012025125B43 2025-05-05 2025-06-05 REPAIR WATER - SEWER SUTTER AVENUE, BROOKLYN, FROM STREET ALABAMA AVENUE TO STREET WILLIAMS AVENUE
B012025104A91 2025-04-14 2025-05-09 REPAIR WATER - SEWER SUTTER AVENUE, BROOKLYN, FROM STREET ALABAMA AVENUE TO STREET WILLIAMS AVENUE
S012022013A33 2022-01-13 2022-02-12 REPAIR WATER PARK AVENUE, STATEN ISLAND, FROM STREET NEW STREET TO STREET VREELAND STREET

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 14-24 118TH ST., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-07-12 2025-03-04 Shares Share type: CAP, Number of shares: 0, Par value: 5000
2022-12-21 2024-07-12 Shares Share type: CAP, Number of shares: 0, Par value: 5000
2020-12-01 2024-07-12 Address 14-24 118TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2018-12-03 2024-07-12 Address 14-24 118TH ST., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240712000696 2024-07-12 BIENNIAL STATEMENT 2024-07-12
201201060078 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006245 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141210006999 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121218002353 2012-12-18 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1500000.00
Total Face Value Of Loan:
1500000.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
1767282.00
Total Face Value Of Loan:
1767282.00

Trademarks Section

Serial Number:
75494206
Mark:
FORSYTHE PLUMBING & HEATING CORP.
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
1998-06-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FORSYTHE PLUMBING & HEATING CORP.

Goods And Services

For:
Plumbing, drainage, fire sprinkler and heating equipment installation, maintenance and repair
First Use:
1922-12-13
International Classes:
037 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-17
Type:
Prog Related
Address:
510 WAVERLY AVE, BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-03
Type:
Prog Related
Address:
109-15 98TH STREET, OZONE PARK, NY, 11417
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-08
Type:
Prog Related
Address:
BUDGET RENT A-CAR FEDERAL CIRCLE J.F.K INT'N ARPRT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-13
Type:
Prog Related
Address:
42-02 72ND STREET, WOODSIDE, NY, 11373
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-01-26
Type:
Planned
Address:
PELHAM PKWY & EAST CHESTER RD, New York -Richmond, NY, 10461
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
79
Initial Approval Amount:
$1,767,282
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,767,282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,784,954.82
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,767,282
Jobs Reported:
50
Initial Approval Amount:
$1,500,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,500,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,509,534.25
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,499,995
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2014-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FORSYTHE PLUMBING & HEATING CORPORATION
Party Role:
Plaintiff
Party Name:
FIDELITY AND DEPOSIT COMPANY O
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State