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

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

Form 5500 Series

Employer Identification Number (EIN):
133871943
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-20 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

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:
2678200.00
Total Face Value Of Loan:
2678200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-20
Type:
Planned
Address:
890 ERSKINE STREET, BROOKLYN, NY, 11239
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-02-01
Type:
Referral
Address:
55 BANK STREET, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-12-21
Type:
Unprog Rel
Address:
525 CARLTON AVE, BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-11-01
Type:
Unprog Rel
Address:
401 W. 110 ST, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-23
Type:
Prog Related
Address:
CLINTON GREEN 771-769 10TH AVE, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2678200
Current Approval Amount:
2678200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2707511.41

Date of last update: 14 Mar 2025

Sources: New York Secretary of State