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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EJ4GCL9AHAF5 2025-04-05 1424 118TH ST, COLLEGE POINT, NY, 11356, 1515, USA P.O. BOX 560244, COLLEGE POINT, NY, 11356, 0244, USA

Business Information

Doing Business As FORSYTHE PLUMBING & HEATING CORP
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2024-04-09
Initial Registration Date 2010-11-18
Entity Start Date 1922-12-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALAN NATHANSON
Address 14-24 118 STREET, COLLEGE POINT, NY, 11356, 0244, USA
Title ALTERNATE POC
Name LISA LEIBOWITZ
Address 14-24 118 STREET, COLLEGE POINT, NY, 11356, 0244, USA
Government Business
Title PRIMARY POC
Name ALAN NATHANSON
Address 14-24 118 STREET, COLLEGE POINT, NY, 11356, 0244, USA
Title ALTERNATE POC
Name LISA LEIBOWITZ
Address 14-24 118 STREET, COLLEGE POINT, NY, 11356, 0244, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
66V97 Active Non-Manufacturer 2010-11-18 2024-04-09 2029-04-09 2025-04-05

Contact Information

POC ALAN NATHANSON
Phone +1 718-961-6464
Fax +1 718-961-6499
Address 1424 118TH ST, COLLEGE POINT, NY, 11356 1515, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

Permits

Number Date End date Type Address
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
S012021337A27 2021-12-03 2021-12-31 REPAIR WATER - PROTECTED MAJOR AVENUE, STATEN ISLAND, FROM STREET SAND LANE TO STREET WALLACE AVENUE
S012021321A08 2021-11-17 2021-11-25 REPAIR WATER - PROTECTED MAJOR AVENUE, STATEN ISLAND, FROM STREET SAND LANE TO STREET WALLACE AVENUE
Q012021153B34 2021-06-02 2021-06-30 REPAIR SEWER SEAGIRT AVENUE, QUEENS, FROM STREET BEACH 28 STREET TO STREET BEACH 28 STREET
Q012021131B58 2021-05-11 2021-06-05 REPAIR SEWER SEAGIRT AVENUE, QUEENS, FROM STREET BEACH 28 STREET TO STREET BEACH 28 STREET
Q012021081A65 2021-03-22 2021-04-10 REPAIR SEWER 12 AVENUE, QUEENS, FROM STREET 152 STREET TO STREET 154 STREET
S012021004A39 2021-01-04 2021-02-04 REPAIR WATER - PROTECTED MONROE AVENUE, STATEN ISLAND, FROM STREET BENZIGER AVENUE TO STREET CORSON AVENUE
S012020339A32 2020-12-04 2021-01-05 REPAIR WATER - PROTECTED MONROE AVENUE, STATEN ISLAND, FROM STREET BENZIGER AVENUE TO STREET CORSON AVENUE

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)
2018-12-03 2020-12-01 Address 14-24 118TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2000-11-30 2018-12-03 Address 14-24 118TH ST., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2000-11-30 2018-12-03 Address 14-24 118TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2000-11-30 2018-12-03 Address 14-24 118TH STREET, COLLEGEPOINT, NY, 11356, USA (Type of address: Service of Process)
1998-12-04 2000-11-30 Address 14-24 118TH ST, COLLEGE POINT, NY, 11356, 0244, 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
101210002508 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081121002955 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061121002522 2006-11-21 BIENNIAL STATEMENT 2006-12-01
20060412007 2006-04-12 ASSUMED NAME CORP INITIAL FILING 2006-04-12
050112002727 2005-01-12 BIENNIAL STATEMENT 2004-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-22 No data MAJOR AVENUE, FROM STREET SAND LANE TO STREET WALLACE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Restoration within the segment near Sand Lane.
2024-04-27 No data PARK AVENUE, FROM STREET NEW STREET TO STREET VREELAND STREET No data Street Construction Inspections: Post-Audit Department of Transportation perm restoration in p/l
2023-09-09 No data PARK AVENUE, FROM STREET NEW STREET TO STREET VREELAND STREET No data Street Construction Inspections: Post-Audit Department of Transportation perm to grade mostly paved over by bpp
2023-08-09 No data MONROE AVENUE, FROM STREET BENZIGER AVENUE TO STREET CORSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Large permanent roadway and sidewalk restoration opposite of 117 to 125 Monroe Ave.
2023-08-04 No data MONROE AVENUE, FROM STREET BENZIGER AVENUE TO STREET CORSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Permanent roadway restoration the was recently resealed in compliance opposite of 121 Monroe Ave.
2023-07-01 No data WEST 85 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Opposite #111 in the driving/parking Water restoration in compliance
2023-01-19 No data MAJOR AVENUE, FROM STREET SAND LANE TO STREET WALLACE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation perm trench to grade
2022-12-24 No data 98 STREET, FROM STREET 158 AVENUE TO STREET 159 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2022-11-26 No data PARK AVENUE, FROM STREET NEW STREET TO STREET VREELAND STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation The color code marker used was correct, the roadway was restored in 2022 under permit S012022013A33 and this permit expired 1/17/22
2022-10-11 No data PARK AVENUE, FROM STREET NEW STREET TO STREET VREELAND STREET No data Street Construction Inspections: Post-Audit Department of Transportation PLEASE INSTALL PROPER 2021 FORSYTHE PLUMBING & HEATING CORPORATION COLOR CODE IN PERMANENT RESTORATION IN ROADWAY & RESTORE WHITE LANE MARKING OVER PERMANENT RESTORATION IN ROADWAY-AT OPPOSITE 161 PARK AVENUE (PS20R)between NEW STREET & VREELAND ST.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313435596 0215000 2009-06-17 510 WAVERLY AVE, BROOKLYN, NY, 11238
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-06-17
Emphasis L: CONSTLOC
Case Closed 2009-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2009-06-29
Abatement Due Date 2009-07-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2009-06-29
Abatement Due Date 2009-07-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1490837308 2020-04-28 0202 PPP 14-24 118 ST, COLLEGE POINT, NY, 11356
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1767282
Loan Approval Amount (current) 1767282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 79
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1784954.82
Forgiveness Paid Date 2021-05-05
3061288306 2021-01-21 0202 PPS 1424 118th St, College Point, NY, 11356-1515
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500000
Loan Approval Amount (current) 1500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1515
Project Congressional District NY-14
Number of Employees 50
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1509534.25
Forgiveness Paid Date 2021-09-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State