Search icon

WESTCHESTER SQUARE PLUMBING SUPPLY CO., INC.

Company Details

Name: WESTCHESTER SQUARE PLUMBING SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1924 (101 years ago)
Entity Number: 19322
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2255 WESTCHESTER AVE, BRONX, NY, United States, 10462
Address: 2255 Westchester Avenue, The Bronx, NY, United States, 10462

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2255 Westchester Avenue, The Bronx, NY, United States, 10462

Chief Executive Officer

Name Role Address
ROBERT BIEDER Chief Executive Officer 2255 WESTCHESTER AVENUE, BRONX, NY, United States, 10462

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
55317
UEI Expiration Date:
2014-08-01

Business Information

Activation Date:
2013-08-01
Initial Registration Date:
2003-08-20

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 2255 WESTCHESTER AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-22 2024-10-01 Address 2255 WESTCHESTER AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2006-03-20 2010-01-22 Address 1186 LAKEWOOD PLACE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001039165 2024-10-01 BIENNIAL STATEMENT 2024-10-01
140210002154 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120207002660 2012-02-07 BIENNIAL STATEMENT 2012-01-01
20100208072 2010-02-08 ASSUMED NAME CORP INITIAL FILING 2010-02-08
100122002643 2010-01-22 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
69122.00
Total Face Value Of Loan:
69122.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
2020-04-14
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:
67437.58
Total Face Value Of Loan:
67437.58

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67437.58
Current Approval Amount:
67437.58
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68107.62
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69122
Current Approval Amount:
69122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70106.99

Date of last update: 19 Mar 2025

Sources: New York Secretary of State