Search icon

GATTI PLUMBING, INC.

Company Details

Name: GATTI PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1994 (30 years ago)
Entity Number: 1877831
ZIP code: 14606
County: Monroe
Place of Formation: New York
Principal Address: 441A ELMGROVE ROAD, ROCHESTER, NY, United States, 14606
Address: 441A ELMGROVE ROAD, RENTAL, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GATTI Chief Executive Officer 281 W HILL ESTATES, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
GATTI PLUMBING, INC. DOS Process Agent 441A ELMGROVE ROAD, RENTAL, ROCHESTER, NY, United States, 14606

Form 5500 Series

Employer Identification Number (EIN):
161471307
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-14 2017-01-17 Address 441A ELMGROVE ROAD, RENTAL, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1998-12-10 2000-12-20 Address 281 WEST HILL ESTATES, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1997-01-13 1998-12-10 Address 281 WEST HILL ESTATES, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1997-01-13 2012-12-14 Address 441A ELMGROVE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1995-03-31 1997-01-13 Address 441-A ELMGROVE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062010 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181221006097 2018-12-21 BIENNIAL STATEMENT 2018-12-01
170117006532 2017-01-17 BIENNIAL STATEMENT 2016-12-01
121214006240 2012-12-14 BIENNIAL STATEMENT 2012-12-01
110107002092 2011-01-07 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
239957.00
Total Face Value Of Loan:
239957.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-09
Type:
Complaint
Address:
2636 RIDGEWAY AVENUE, ROCHESTER, NY, 14626
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-06-09
Type:
Complaint
Address:
2021 WINTON ROAD SOUTH, ROCHESTER, NY, 14618
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-05-18
Type:
Complaint
Address:
5901 LAC DE VILLE BOLEVARD, ROCHESTER, NY, 14618
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-05-18
Type:
Planned
Address:
2636 RIDGEWAY AVENUE, ROCHESTER, NY, 14626
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-05-18
Type:
Complaint
Address:
5901 LAC DE VILLE BOLEVARD, ROCHESTER, NY, 14618
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239957
Current Approval Amount:
239957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
241567.67

Date of last update: 14 Mar 2025

Sources: New York Secretary of State