Search icon

AQUA PLUMBING & HEATING CORP.

Company Details

Name: AQUA PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1996 (29 years ago)
Entity Number: 2082155
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 3324 Delavall Avenue, BRONX, NY, United States, 10472
Principal Address: 9 SADDLE LN, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AQUA PLUMBING & HEATING CORP. DOS Process Agent 3324 Delavall Avenue, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
LAWRENCE KAUFMAN Chief Executive Officer 3324 DELAVALL AVENUE, BRONX, NY, United States, 10475

Form 5500 Series

Employer Identification Number (EIN):
133929570
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-24 2023-07-24 Address 2500 WATERBURY AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Address 3324 DELAVALL AVENUE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2023-07-24 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230724000380 2023-07-24 BIENNIAL STATEMENT 2022-11-01
081114002764 2008-11-14 BIENNIAL STATEMENT 2008-11-01
050127002582 2005-01-27 BIENNIAL STATEMENT 2004-11-01
030114002537 2003-01-14 BIENNIAL STATEMENT 2002-11-01
961106000452 1996-11-06 CERTIFICATE OF INCORPORATION 1996-11-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-11-23
Type:
Prog Related
Address:
6 INNISFREE PLACE, EASTCHESTER, NY, 10709
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208669
Current Approval Amount:
208669
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
211355.85
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230000
Current Approval Amount:
230000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
232855.07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State