Search icon

PETRO PLUMBING AND HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETRO PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1964 (61 years ago)
Entity Number: 181142
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 2989 Route 9W, New Windsor, NY, United States, 12553
Principal Address: 2989 ROUTE 9W, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAWN BREMER DOS Process Agent 2989 Route 9W, New Windsor, NY, United States, 12553

Chief Executive Officer

Name Role Address
DAWN BREMER Chief Executive Officer 2989 ROUTE 9W, NEW WINDSOR, NY, United States, 12553

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RICHARD BREMER
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2566993
Trade Name:
PETRO PLUMBING & HEATING INC

Unique Entity ID

Unique Entity ID:
TFRMLBNUKVY5
CAGE Code:
8TFM2
UEI Expiration Date:
2025-11-18

Business Information

Doing Business As:
PETRO PLUMBING & HEATING INC
Activation Date:
2024-11-20
Initial Registration Date:
2020-12-09

Form 5500 Series

Employer Identification Number (EIN):
141416520
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 2989 ROUTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-02-09 Address 2989 RT 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2020-09-01 2024-02-09 Address 2989 ROUTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2015-06-04 2020-09-01 Address 2989 ROUTE 9W, NEW WINDSOR, NY, 12533, USA (Type of address: Chief Executive Officer)
1993-02-09 2015-06-04 Address RT 9W, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240209000778 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220415001558 2022-04-15 BIENNIAL STATEMENT 2020-11-01
200901060677 2020-09-01 BIENNIAL STATEMENT 2018-11-01
150604002009 2015-06-04 BIENNIAL STATEMENT 2014-11-01
C256484-2 1998-02-03 ASSUMED NAME CORP INITIAL FILING 1998-02-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD25F0001
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
40900.00
Base And Exercised Options Value:
40900.00
Base And All Options Value:
40900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-07
Description:
BPA CALL-VALVE REPLACEMENT
Naics Code:
221210: NATURAL GAS DISTRIBUTION
Product Or Service Code:
J048: MAINT/REPAIR/REBUILD OF EQUIPMENT- VALVES
Procurement Instrument Identifier:
W911SD24F0124
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
38750.00
Base And Exercised Options Value:
38750.00
Base And All Options Value:
38750.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-09
Description:
667A GAS LEAK REPAIR
Naics Code:
221210: NATURAL GAS DISTRIBUTION
Product Or Service Code:
J048: MAINT/REPAIR/REBUILD OF EQUIPMENT- VALVES
Procurement Instrument Identifier:
W911SD24A0014
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-06-26
Description:
BPA STEAM
Naics Code:
334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product Or Service Code:
J095: MAINT/REPAIR/REBUILD OF EQUIPMENT- METAL BARS, SHEETS, AND SHAPES

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
157500.00
Total Face Value Of Loan:
157500.00
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:
163900.00
Total Face Value Of Loan:
163900.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$157,500
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$159,040.48
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $157,500
Jobs Reported:
12
Initial Approval Amount:
$163,900
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$165,368.36
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $157,980
Utilities: $1,920
Rent: $4,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-11-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State