Search icon

BLEIBERG PLUMBING SUPPLIES, INC.

Company Details

Name: BLEIBERG PLUMBING SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1924 (101 years ago)
Entity Number: 19228
ZIP code: 11572
County: Kings
Place of Formation: New York
Address: 3057 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
MARK NASS Chief Executive Officer 3057 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3057 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
110544380
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-13 2006-02-07 Address 18 MARVIN AVE, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Chief Executive Officer)
1995-07-13 2006-02-07 Address MARK NASS, 3057 LAWSON BLVD, OCEANSIDE, NY, 11572, 2713, USA (Type of address: Principal Executive Office)
1935-01-22 1995-07-13 Address 321 SUTTER AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1927-04-09 2023-08-04 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1924-01-11 1927-04-09 Shares Share type: CAP, Number of shares: 0, Par value: 5000

Filings

Filing Number Date Filed Type Effective Date
080220002018 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060207003001 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040318002663 2004-03-18 BIENNIAL STATEMENT 2004-01-01
020115002610 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000203002598 2000-02-03 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
244610.00
Total Face Value Of Loan:
244610.00
Date:
2020-04-29
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:
271227.00
Total Face Value Of Loan:
271227.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271227
Current Approval Amount:
271227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
274563.46
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244610
Current Approval Amount:
244610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245447.71

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 678-1377
Add Date:
2006-08-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
5
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State