Search icon

LAB PLUMBING & HEATING CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAB PLUMBING & HEATING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1967 (58 years ago)
Entity Number: 207916
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 530 W 50TH ST, NEW YORK, NY, United States, 10019
Principal Address: RICHARD BISSO, 530 W 50TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BISSO Chief Executive Officer 530 W 50TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 W 50TH ST, NEW YORK, NY, United States, 10019

Unique Entity ID

CAGE Code:
79AR5
UEI Expiration Date:
2015-11-05

Business Information

Division Name:
LAB PLUMBING & HEATING CO INC
Activation Date:
2014-11-06
Initial Registration Date:
2014-11-03

Commercial and government entity program

CAGE number:
79AR5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
PETER S. BISSO

Form 5500 Series

Employer Identification Number (EIN):
132581599
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-23 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-09-29 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1967-03-14 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1967-03-14 1999-04-23 Address 415 WEST 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130319006316 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110324002094 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090226002466 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070329002208 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050502002936 2005-05-02 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
1995000.00
Total Face Value Of Loan:
1995000.00
Date:
2020-04-28
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:
2941900.00
Total Face Value Of Loan:
2941900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-02-27
Type:
Prog Related
Address:
200 VESEY STREET, NEW YORK, NY, 10258
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-10-05
Type:
Planned
Address:
342 WEST 85TH ST, New York -Richmond, NY, 10024
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-05
Type:
Planned
Address:
117 BEEKMAN ST, New York -Richmond, NY, 10038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-06-21
Type:
Unprog Rel
Address:
41K W 48TH ST, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-08-08
Type:
Planned
Address:
349 E 72 ST, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
90
Initial Approval Amount:
$2,941,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,941,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$2,985,988.2
Servicing Lender:
Idaho First Bank
Use of Proceeds:
Payroll: $2,941,900
Jobs Reported:
90
Initial Approval Amount:
$1,995,000
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,995,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,022,438.08
Servicing Lender:
A10Capital, LLC
Use of Proceeds:
Payroll: $1,995,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State