Search icon

UTICA AVENUE PLUMBING SUPPLY CORP.

Company Details

Name: UTICA AVENUE PLUMBING SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1964 (61 years ago)
Entity Number: 180437
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 769 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA BRANDNER Chief Executive Officer 769 UTICA AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
UTICA AVENUE PLUMBING SUPPLY CORPORATION DOS Process Agent 769 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Form 5500 Series

Employer Identification Number (EIN):
112039697
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 769 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2024-10-07 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241007001297 2024-10-07 BIENNIAL STATEMENT 2024-10-07
230214003142 2023-02-14 BIENNIAL STATEMENT 2022-10-01
140403006086 2014-04-03 BIENNIAL STATEMENT 2012-10-01
101102002282 2010-11-02 BIENNIAL STATEMENT 2010-10-01
081022002307 2008-10-22 BIENNIAL STATEMENT 2008-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-05-17 2018-06-21 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204912 OL VIO INVOICED 2013-02-25 750 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
301720.00
Total Face Value Of Loan:
301720.00
Date:
2020-05-02
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:
303565.00
Total Face Value Of Loan:
303565.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
301720
Current Approval Amount:
301720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
304430.45
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303565
Current Approval Amount:
303565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
306267.23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State