Search icon

FORSYTHE PLUMBING & HEATING CORPORATION

Company Details

Name: FORSYTHE PLUMBING & HEATING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1922 (102 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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EJ4GCL9AHAF5
CAGE Code:
66V97
UEI Expiration Date:
2025-04-05

Business Information

Doing Business As:
FORSYTHE PLUMBING & HEATING CORP
Activation Date:
2024-04-09
Initial Registration Date:
2010-11-18

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
66V97
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-09
CAGE Expiration:
2029-04-09
SAM Expiration:
2025-04-05

Contact Information

POC:
ALAN NATHANSON
Phone:
+1 718-961-6464
Fax:
+1 718-961-6499

Permits

Number Date End date Type Address
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
S012021362A41 2021-12-28 2022-01-28 REPAIR WATER - PROTECTED MAJOR AVENUE, STATEN ISLAND, FROM STREET SAND LANE TO STREET WALLACE AVENUE
S012021349A25 2021-12-15 2022-01-17 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

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

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1767282
Current Approval Amount:
1767282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1784954.82
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1500000
Current Approval Amount:
1500000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1509534.25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State