Search icon

JOE LOMBARDO PLUMBING & HEATING OF ROCKLAND INC.

Company Details

Name: JOE LOMBARDO PLUMBING & HEATING OF ROCKLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1994 (31 years ago)
Entity Number: 1820452
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 1 EXECUTIVE BLVD, SUFFERN, NY, United States, 10901
Principal Address: 321 SPOOK ROCK RD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SCOTT J FAYE CPA DOS Process Agent 1 EXECUTIVE BLVD, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
RONALD J LOMBARDO Chief Executive Officer 321 SPOOK ROCK RD, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
1998-05-01 2004-07-21 Address 321 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1998-05-01 2004-07-21 Address 321 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1996-05-21 1998-05-01 Address 8 ADAMS LANE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1996-05-21 1998-05-01 Address 8 ADAMS LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1996-05-21 2004-07-21 Address 1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1994-05-13 1996-05-21 Address 8 ADAMS LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1994-05-13 2024-06-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
200511060008 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180501006959 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140501006055 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006350 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100519002146 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080512003454 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060517002396 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040721002597 2004-07-21 BIENNIAL STATEMENT 2004-05-01
020503002608 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000515002510 2000-05-15 BIENNIAL STATEMENT 2000-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339576217 0213100 2014-02-04 60 PROSPECT AVENUE, MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2014-02-04
Emphasis L: FALL, N: CTARGET, P: FALL
Case Closed 2014-04-30

Related Activity

Type Inspection
Activity Nr 957600
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19261053 B13
Issuance Date 2014-03-17
Current Penalty 2400.0
Initial Penalty 1200.0
Final Order 2014-04-04
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: (a) Emergency Room - on or about February 4, 2014 - an employee was using the top step of a six-foot fiberglass step ladder to perform installations.
Citation ID 01001B
Citaton Type Other
Standard Cited 19261060 B
Issuance Date 2014-03-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-04
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(b): The employer did not provide retraining as necessary so that each employee exposed to fall hazards maintained the understanding and knowledge acquired through initial training: (a) Emergency Room - on or about February 4, 2014 - the employer needs to perform ladder retraining for the employee that was using a step ladder in an unsafe manner.
304466311 0213100 2002-04-22 CREW & SAIL CENTER, 806 ERNST ROAD, WEST POINT, NY, 10996
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-22
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-05-02
Abatement Due Date 2002-05-07
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-05-02
Abatement Due Date 2002-05-07
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2002-05-02
Abatement Due Date 2002-05-07
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 B04 III
Issuance Date 2002-05-02
Abatement Due Date 2002-05-12
Nr Instances 10
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260502 I03
Issuance Date 2002-05-02
Abatement Due Date 2002-05-12
Nr Instances 10
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260502 I04
Issuance Date 2002-05-02
Abatement Due Date 2002-05-12
Nr Instances 10
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4034118801 2021-04-15 0202 PPP 321 Spook Rock Rd, Suffern, NY, 10901-5319
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 793295
Loan Approval Amount (current) 656840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124545
Servicing Lender Name 1st Colonial Community Bank
Servicing Lender Address 1040 Haddon Ave, COLLINGSWOOD, NJ, 08108-2046
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-5319
Project Congressional District NY-17
Number of Employees 30
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124545
Originating Lender Name 1st Colonial Community Bank
Originating Lender Address COLLINGSWOOD, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 660142.45
Forgiveness Paid Date 2021-11-02

Date of last update: 25 Feb 2025

Sources: New York Secretary of State