Search icon

PARKVIEW PLUMBING & HEATING, INC.

Company Details

Name: PARKVIEW PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1996 (29 years ago)
Entity Number: 1999390
ZIP code: 10475
County: Westchester
Place of Formation: New York
Principal Address: 219 CHELSEA ROAD, WHITE PLAINS, NY, United States, 10603
Address: 2210 REEDS MILL LANE, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARKVIEW PLUMBING & HEATING INC 401(K) PLAN 2023 133871943 2024-05-14 PARKVIEW PLUMBING & HEATING INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238220
Sponsor’s telephone number 7187923500
Plan sponsor’s address 2210 REEDS MILL LN, BRONX, NY, 104751537

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing BRIAN STRNAD
PARKVIEW PLUMBING & HEATING INC 401(K) PLAN 2022 133871943 2023-04-20 PARKVIEW PLUMBING & HEATING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238220
Sponsor’s telephone number 7187923500
Plan sponsor’s address 2210 REEDS MILL LN, BRONX, NY, 104751537

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing BRIAN STRNAD
PARKVIEW PLUMBING & HEATING INC 401(K) PLAN 2021 133871943 2022-03-04 PARKVIEW PLUMBING & HEATING INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238220
Sponsor’s telephone number 7187923500
Plan sponsor’s address 2210 REEDS MILL LN, BRONX, NY, 104751537

Signature of

Role Plan administrator
Date 2022-03-04
Name of individual signing BRIAN STRNAD
PARKVIEW PLUMBING & HEATING INC 401(K) PLAN 2020 133871943 2021-03-02 PARKVIEW PLUMBING & HEATING INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238220
Sponsor’s telephone number 7187923500
Plan sponsor’s address 2210 REEDS MILL LN, BRONX, NY, 104751537

Signature of

Role Plan administrator
Date 2021-03-02
Name of individual signing BRIAN STRNAD
PARKVIEW PLUMBING & HEATING INC 401(K) PLAN 2019 133871943 2020-03-25 PARKVIEW PLUMBING & HEATING INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238220
Sponsor’s telephone number 7187923500
Plan sponsor’s address 2210 REEDS MILL LN, BRONX, NY, 104751537

Signature of

Role Plan administrator
Date 2020-03-25
Name of individual signing BRIAN STRNAD
PARKVIEW PLUMBING & HEATING INC 401(K) PLAN 2018 133871943 2019-01-31 PARKVIEW PLUMBING & HEATING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238220
Sponsor’s telephone number 7187923500
Plan sponsor’s address 2210 REEDS MILL LN, BRONX, NY, 104751537

Signature of

Role Plan administrator
Date 2019-01-31
Name of individual signing BRIAN STRNAD
PARKVIEW PLUMBING & HEATING INC 401(K) PLAN 2017 133871943 2018-04-13 PARKVIEW PLUMBING & HEATING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238220
Sponsor’s telephone number 7187923500
Plan sponsor’s address 2210 REEDS MILL LN, BRONX, NY, 104751537

Signature of

Role Plan administrator
Date 2018-04-13
Name of individual signing BRIAN STRNAD
PARKVIEW PLUMBING & HEATING INC 401(K) PLAN 2016 133871943 2017-07-18 PARKVIEW PLUMBING & HEATING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238220
Sponsor’s telephone number 7187923500
Plan sponsor’s address 2210 REEDS MILL LN, BRONX, NY, 104751537

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing BRIAN STRNAD
PARKVIEW PLUMBING & HEATING INC 401(K) PLAN 2015 133871943 2016-06-14 PARKVIEW PLUMBING & HEATING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238220
Sponsor’s telephone number 7187923500
Plan sponsor’s address 2210 REEDS MILL LN, BRONX, NY, 104751537

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing CHRIS STRNAD
Role Employer/plan sponsor
Date 2016-06-14
Name of individual signing CHRIS STRNAD
PARKVIEW PLUMBING & HEATING INC 401(K) PLAN 2014 133871943 2015-06-24 PARKVIEW PLUMBING & HEATING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238220
Sponsor’s telephone number 7187923500
Plan sponsor’s address 2210 REEDS MILL LN, BRONX, NY, 104751537

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing CHRIS STRNAD
Role Employer/plan sponsor
Date 2015-06-24
Name of individual signing CHRIS STRNAD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2210 REEDS MILL LANE, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
CHRISTOPHER STRNAD Chief Executive Officer 2210 REEDS MILL LANE, BRONX, NY, United States, 10475

History

Start date End date Type Value
2024-12-17 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140703002481 2014-07-03 BIENNIAL STATEMENT 2014-02-01
130422002454 2013-04-22 BIENNIAL STATEMENT 2012-02-01
020212002888 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000228003058 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980130002444 1998-01-30 BIENNIAL STATEMENT 1998-02-01
960212000538 1996-02-12 CERTIFICATE OF INCORPORATION 1996-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342077039 0216000 2017-02-01 55 BANK STREET, WHITE PLAINS, NY, 10601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-02-02
Case Closed 2017-06-07

Related Activity

Type Referral
Activity Nr 1179563
Safety Yes
Type Inspection
Activity Nr 1208160
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260554 A06
Issuance Date 2017-05-08
Abatement Due Date 2017-05-16
Current Penalty 5297.0
Initial Penalty 8149.0
Final Order 2017-06-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.554(a)(6): All overhead hoists in use did not meet the applicable requirements for construction, design, installation, testing, inspection, maintenance, and operation, as prescribed by the manufacturer: a) On or about 02/01/2017 , from 6th to 9th floor of the building at 55 Bank Street, White Plains, NY; Two employees were exposed to struck by hazard by a 40 ft long pipe weighing approximately 250lbs, while it was supported by a 1 TON COFFING Manual Chain Hoist. While the manual chain hoist was in operation the employer failed to follow the manufacturer's operating procedures in that the manual hoist's chain was wrapped around the load and the hoist was restricted from forming a straight line in the direction of loading, as stated in COFFIN Manual Chain Hoists' "Operating, Maintenance and Parts Manual" for LHH Series, Page 2; Safety Precautions Warnings #11 and #22, and Page 4; Safety Rule Item J and Handling the load Item A.
341135994 0215000 2015-12-21 525 CARLTON AVE, BROOKLYN, NY, 11238
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-12-21
Case Closed 2016-06-14

Related Activity

Type Inspection
Activity Nr 1113643
Safety Yes
Type Inspection
Activity Nr 1113558
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2016-03-24
Abatement Due Date 2016-06-03
Current Penalty 3600.0
Initial Penalty 3600.0
Final Order 2016-06-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents a) Foot of the ramp which led from the cellar to first floor: On or about December 21, 2015 The plumber was drilling overhead concrete but was not wearing protective eyeware.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2016-03-24
Current Penalty 0.0
Initial Penalty 3600.0
Final Order 2016-06-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) Foot of the ramp which led from the cellar to first floor: On or about December 21, 2015 A plumber was using the light from a temporary LED lighting stand system which was plugged into an extension cord. The extension cord was missing the ground pin.
311441422 0215000 2007-11-01 401 W. 110 ST, NEW YORK, NY, 10025
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-11-01
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2007-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2007-11-07
Abatement Due Date 2007-11-17
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2007-11-07
Abatement Due Date 2007-11-13
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
310879895 0215000 2007-03-23 CLINTON GREEN 771-769 10TH AVE, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-23
Case Closed 2007-04-10
310694674 0215000 2007-02-07 317 3RD AVE, NEW YORK, NY, 10022
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-02-07
Case Closed 2007-03-06

Related Activity

Type Referral
Activity Nr 202647087

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-02-16
Abatement Due Date 2007-02-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
310694849 0215000 2007-02-07 230 ASHLAND PLACE, BROOKLYN, NY, 11217
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-02-07
Case Closed 2007-02-07
305775223 0216000 2004-02-04 1 CITY PLACE, WHITE PLAINS, NY, 10601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-03-05
Emphasis L: FALL, N: TRENCH
Case Closed 2004-05-05

Related Activity

Type Complaint
Activity Nr 203599832
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2004-04-14
Abatement Due Date 2004-04-19
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2004-04-14
Abatement Due Date 2004-04-19
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
305772741 0216000 2003-09-04 1104/1200 KING STREET, RYE BROOK, NY, 10573
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-09-04
Emphasis S: CONSTRUCTION
Case Closed 2003-11-25

Related Activity

Type Inspection
Activity Nr 305772667

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2003-09-30
Abatement Due Date 2003-10-03
Current Penalty 240.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
305770349 0216000 2003-04-28 222 MAIN ST., WHITE PLAINS, NY, 10605
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-06-03
Emphasis S: CONSTRUCTION
Case Closed 2003-08-29

Related Activity

Type Complaint
Activity Nr 203597331
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-06-05
Abatement Due Date 2003-06-10
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9294897205 2020-04-28 0202 PPP 2210 Reeds Mill Lane, Bronx, NY, 10475
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2678200
Loan Approval Amount (current) 2678200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-0001
Project Congressional District NY-14
Number of Employees 325
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2707511.41
Forgiveness Paid Date 2021-06-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State