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
M012021053A60 2021-02-22 2021-03-18 MAJOR INSTALLATIONS - WATER BATTERY PLACE, MANHATTAN, FROM STREET WASHINGTON STREET TO STREET BROOKLYN BATTERY TUNNEL

History

Start date End date Type Value
2024-07-15 2024-10-22 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)
2024-06-17 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-21 2022-07-06 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
080509002835 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060414002083 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040401002180 2004-04-01 BIENNIAL STATEMENT 2004-04-01
020322002691 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000502002042 2000-05-02 BIENNIAL STATEMENT 2000-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-02 No data BATTERY PLACE, FROM STREET WASHINGTON STREET TO STREET BROOKLYN BATTERY TUNNEL No data Street Construction Inspections: Post-Audit Department of Transportation Within crosswalk of Washington St ( North Side ), perm restoration with 2014 color codes installed and one sidewalk flag around Water valve restored. As stated previously, permittee possibly "Out of Business" ( Not on Excel Sheet ). Permit expired.
2023-11-17 No data BORDEN AVENUE, FROM STREET BEND TO STREET QNS MIDTOWN TUNNEL No data Street Construction Inspections: Post-Audit Department of Transportation Perm restoration curb to curb.
2023-08-09 No data BATTERY PLACE, FROM STREET WASHINGTON STREET TO STREET BROOKLYN BATTERY TUNNEL No data Street Construction Inspections: CAR Re-Inspect Department of Transportation 30793 - LEMODE PLUMBING & HEATING CORP. -OUT OF BUSINESS - NO NEW PERMITS IN 5 BOROS SINCE 2021-OK
2023-07-22 No data WASHINGTON STREET, FROM STREET BATTERY PLACE TO STREET PEDESTRIAN OVERPASS No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Sidewalk flag has been sealed
2023-06-29 No data BATTERY PLACE, FROM STREET WASHINGTON STREET TO STREET BROOKLYN BATTERY TUNNEL No data Street Construction Inspections: Post-Audit Department of Transportation Found a permanent 2021 restoration flush to grade in the parking/ bus lane with 2014 color code.
2023-06-04 No data WASHINGTON STREET, FROM STREET BATTERY PLACE TO STREET PEDESTRIAN OVERPASS No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Respondent failed to correct CAR - summons (Code DB5) issued for not installing correct 2021 ID markers (2) on water repair cut.
2023-01-19 No data WASHINGTON STREET, FROM STREET BATTERY PLACE TO STREET PEDESTRIAN OVERPASS No data Street Construction Inspections: Post-Audit Department of Transportation Opposite aka 17 Battery Place on Washington Street there is a permeant cut with 14’ incorrect Color Code Markers, along with partial Expansion Joint Sealer missing from the sidewalk. Please replace Color Code Markers with 21’, and re-apply sealer.
2021-06-22 No data BORDEN AVENUE, FROM STREET BEND TO STREET QNS MIDTOWN TUNNEL No data Street Construction Inspections: Active Department of Transportation Perm cut to grade.
2021-06-21 No data BORDEN AVENUE, FROM STREET BEND TO STREET QNS MIDTOWN TUNNEL No data Street Construction Inspections: Active Department of Transportation South side resurfaced.
2021-06-14 No data BORDEN AVENUE, FROM STREET BEND TO STREET QNS MIDTOWN TUNNEL No data Street Construction Inspections: Active Department of Transportation PROVIDE CURRENT UPDATE CREW STILL REMAIN ON SITE ; THEREIS A 25' X 13'3'' X 14'' SECTION OF THE ROADWAY IS BEING EXVAVATED FOR ROADWAY REPAIR.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314334194 0215000 2010-04-14 180 AMSTERDAM AVENUE, NEW YORK, NY, 10023
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2010-04-14
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-04-15

Related Activity

Type Inspection
Activity Nr 313516296
313516296 0215000 2009-06-24 180 AMSTERDAM AVENUE, NEW YORK, NY, 10023
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-06-24
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-12-02

Related Activity

Type Complaint
Activity Nr 207268095
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-10-01
Abatement Due Date 2009-10-14
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C08
Issuance Date 2009-10-01
Abatement Due Date 2009-10-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C09
Issuance Date 2009-10-01
Abatement Due Date 2009-10-14
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2009-10-01
Abatement Due Date 2009-10-21
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4009628309 2021-01-22 0202 PPS 3455 11th St, Long Island City, NY, 11106-5011
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172102.5
Loan Approval Amount (current) 172102.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-5011
Project Congressional District NY-07
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173851.82
Forgiveness Paid Date 2022-02-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State