Search icon

LAB PLUMBING & HEATING CO. INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79AR5 Active Non-Manufacturer 2014-11-06 2024-03-01 No data No data

Contact Information

POC PETER S. BISSO
Phone +1 212-246-9690
Address 530 W 50TH ST REAR, NEW YORK, NY, 10019 7033, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAB PLUMBING & HEATING CO., INC. 401(K) RETIREMENT PLAN 2023 132581599 2024-10-11 LAB PLUMBING & HEATING CO., INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-07-01
Business code 238220
Sponsor’s telephone number 2122469690
Plan sponsor’s address 530 WEST 50TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing LOUIS BISSO III
Valid signature Filed with authorized/valid electronic signature
LAB PLUMBING & HEATING CO., INC. 401(K) RETIREMENT PLAN 2022 132581599 2023-10-13 LAB PLUMBING & HEATING CO., INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-07-01
Business code 238220
Sponsor’s telephone number 2122469690
Plan sponsor’s address 530 WEST 50TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing LOUIS BISSO III
LAB PLUMBING & HEATING CO., INC. 401(K) RETIREMENT PLAN 2021 132581599 2022-10-12 LAB PLUMBING & HEATING CO., INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-07-01
Business code 238220
Sponsor’s telephone number 2122469690
Plan sponsor’s address 530 WEST 50TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing LOUIS BISSO III
LAB PLUMBING & HEATING CO., INC. 401(K) RETIREMENT PLAN 2020 132581599 2021-10-13 LAB PLUMBING & HEATING CO., INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-07-01
Business code 238220
Sponsor’s telephone number 2122469690
Plan sponsor’s address 530 WEST 50TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing LOUIS BISSO III
LAB PLUMBING & HEATING CO., INC. 401(K) RETIREMENT PLAN 2019 132581599 2020-10-13 LAB PLUMBING & HEATING CO., INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-07-01
Business code 238220
Sponsor’s telephone number 2122469690
Plan sponsor’s address 530 WEST 50TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing LOUIS BISSO III
LAB PLUMBING & HEATING CO., INC.PENSION TRUST 2013 132581599 2014-10-08 LAB PLUMBING & HEATING CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423700
Sponsor’s telephone number 2122469690
Plan sponsor’s address 530 WEST 50TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing LOUIS A. BISSO JR.
Role Employer/plan sponsor
Date 2014-10-08
Name of individual signing LOUIS A. BISSO JR.
LAB PLUMBING & HEATING CO., INC.PENSION TRUST 2012 132581599 2013-09-24 LAB PLUMBING & HEATING CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423700
Sponsor’s telephone number 2122469690
Plan sponsor’s address 530 WEST 50TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing LOUIS A BISSO JR
Role Employer/plan sponsor
Date 2013-09-24
Name of individual signing LOUIS A BISSO JR
LAB PLUMBING & HEATING CO., INC.PENSION TRUST 2011 132581599 2012-07-27 LAB PLUMBING & HEATING CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423700
Sponsor’s telephone number 2122469690
Plan sponsor’s address 530 WEST 50TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132581599
Plan administrator’s name LAB PLUMBING & HEATING CO., INC.
Plan administrator’s address 530 WEST 50TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2122469690

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing LOUIS A. BISSO JR.
Role Employer/plan sponsor
Date 2012-07-27
Name of individual signing LOUIS A. BISSO JR.
LAB PLUMBING & HEATING CO., INC.PENSION TRUST 2010 132581599 2011-10-05 LAB PLUMBING & HEATING CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423700
Sponsor’s telephone number 2122469690
Plan sponsor’s address 530 WEST 50TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132581599
Plan administrator’s name LAB PLUMBING & HEATING CO., INC.
Plan administrator’s address 530 WEST 50TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2122469690

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing LOUIS A. BISSO JR.
Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing LOUIS A. BISSO JR.
LAB PLUMBING & HEATING CO., INC.PENSION TRUST 2010 132581599 2011-10-05 LAB PLUMBING & HEATING CO., INC. 7
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423700
Sponsor’s telephone number 2122469690
Plan sponsor’s address 530 WEST 50TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 132581599
Plan administrator’s name LAB PLUMBING & HEATING CO., INC.
Plan administrator’s address 530 WEST 50TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2122469690

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing LOUIS A. BISSO JR.
Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing LOUIS A. BISSO JR.

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

History

Start date End date Type Value
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
030227002637 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010406002162 2001-04-06 BIENNIAL STATEMENT 2001-03-01
990423002089 1999-04-23 BIENNIAL STATEMENT 1999-03-01
C255565-2 1998-01-08 ASSUMED NAME CORP INITIAL FILING 1998-01-08
608053-4 1967-03-14 CERTIFICATE OF INCORPORATION 1967-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11810702 0215000 1982-10-05 342 WEST 85TH ST, New York -Richmond, NY, 10024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-05
Case Closed 1983-04-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-04-20
Abatement Due Date 1982-10-18
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 H
Issuance Date 1982-10-13
Abatement Due Date 1982-10-18
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1983-04-20
Abatement Due Date 1982-10-18
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1982-10-13
Abatement Due Date 1982-10-18
Nr Instances 1
11763364 0215000 1982-04-05 117 BEEKMAN ST, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-13
Case Closed 1982-05-06
11794872 0215000 1979-06-21 41K W 48TH ST, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-07-11
Case Closed 1979-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1979-07-13
Abatement Due Date 1979-07-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1979-07-13
Abatement Due Date 1979-07-16
Nr Instances 1
11777950 0215000 1974-08-08 349 E 72 ST, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-08-19
Abatement Due Date 1974-08-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11798907 0215000 1974-07-15 200 WEST 78 STREET, NY, 10024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1975-08-02
Abatement Due Date 1975-08-06
Current Penalty 25.0
Initial Penalty 45.0
Contest Date 1975-06-15
Nr Instances 38
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1975-08-02
Abatement Due Date 1975-08-06
Current Penalty 25.0
Initial Penalty 45.0
Contest Date 1975-06-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260102 A
Issuance Date 1975-08-02
Abatement Due Date 1975-08-06
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-08-02
Abatement Due Date 1975-08-06
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1975-06-15
Nr Instances 11
Citation ID 01005
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-08-02
Abatement Due Date 1975-08-06
Contest Date 1975-06-15
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1975-08-02
Abatement Due Date 1975-08-06
Current Penalty 400.0
Initial Penalty 500.0
Contest Date 1975-06-15
Nr Instances 2
11787934 0215000 1974-05-21 325-333 E 45TH ST, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C
Issuance Date 1974-06-05
Abatement Due Date 1974-06-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11787496 0215000 1974-01-29 410 E 58TH ST, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-29
Case Closed 1974-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1974-02-13
Abatement Due Date 1974-02-15
Current Penalty 125.0
Initial Penalty 125.0
Contest Date 1974-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1974-02-13
Abatement Due Date 1974-02-15
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1974-02-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1974-02-13
Abatement Due Date 1974-02-15
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1974-02-15
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 E01 I
Issuance Date 1974-02-13
Abatement Due Date 1974-02-15
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 3
11625548 0235200 1973-05-04 425 E 58 STREET, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-04
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3505058505 2021-02-24 0202 PPS 530 W 50th St, New York, NY, 10019-0198
Loan Status Date 2022-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1995000
Loan Approval Amount (current) 1995000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0198
Project Congressional District NY-12
Number of Employees 90
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2022438.08
Forgiveness Paid Date 2022-07-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State