Search icon

LEMODE PLUMBING & HEATING CORP.

Company Details

Name: LEMODE PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1996 (29 years ago)
Entity Number: 2017153
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 34-55 11TH STREET, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO LEMODETIS Chief Executive Officer 34-55 11TH STREET, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
LEMODE PLUMBING & HEATING CORP. DOS Process Agent 34-55 11TH STREET, LONG ISLAND CITY, NY, United States, 11106

Permits

Number Date End date Type Address
Q012021151A11 2021-07-07 2021-06-29 REPAIR WATER BORDEN AVENUE, QUEENS, FROM STREET BEND TO STREET QNS MIDTOWN TUNNEL
Q012021148B72 2021-06-01 2021-06-26 REPAIR WATER BORDEN AVENUE, QUEENS, FROM STREET BEND TO STREET QNS MIDTOWN TUNNEL
Q012021152F97 2021-06-01 2021-06-26 REPAIR WATER BORDEN AVENUE, QUEENS, FROM STREET BEND TO STREET QNS MIDTOWN TUNNEL
M012021105A05 2021-04-15 2021-05-17 MAJOR INSTALLATIONS - WATER BATTERY PLACE, MANHATTAN, FROM STREET WASHINGTON STREET TO STREET BROOKLYN BATTERY TUNNEL
M012021078A53 2021-03-19 2021-04-17 MAJOR INSTALLATIONS - WATER BATTERY PLACE, MANHATTAN, FROM STREET WASHINGTON STREET TO STREET BROOKLYN BATTERY TUNNEL

History

Start date End date Type Value
2024-10-22 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-06-17 Address 34-55 11TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240617003939 2024-06-17 BIENNIAL STATEMENT 2024-06-17
140703002319 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120730002426 2012-07-30 BIENNIAL STATEMENT 2012-04-01
100421003063 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080626000547 2008-06-26 CERTIFICATE OF CHANGE 2008-06-26

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231736 Office of Administrative Trials and Hearings Issued Early Settlement 2025-05-06 2500 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-9488 Office of Administrative Trials and Hearings Issued Settled 2013-01-08 2500 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
172102.50
Total Face Value Of Loan:
172102.50
Date:
2020-04-19
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:
2020-04-09
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:
-57600.00
Total Face Value Of Loan:
172100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-14
Type:
FollowUp
Address:
180 AMSTERDAM AVENUE, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-06-24
Type:
Unprog Rel
Address:
180 AMSTERDAM AVENUE, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172102.5
Current Approval Amount:
172102.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173851.82

Date of last update: 14 Mar 2025

Sources: New York Secretary of State