Search icon

PAT SEMENTA PLUMBING & HEATING CO., INC.

Company Details

Name: PAT SEMENTA PLUMBING & HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1997 (28 years ago)
Entity Number: 2140030
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 677 VAN NEST AVE, BRONX, NY, United States, 10462
Principal Address: 1541 ROBERTSON PLACE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 677 VAN NEST AVE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
PATRICK L SEMENTA Chief Executive Officer 677 VAN NEST AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2024-09-24 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-02 2001-06-05 Address 1541 ROBERTSON PL., BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1999-06-02 2001-06-05 Address 1561 ZEREGA AVE., BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1999-06-02 2005-10-18 Address EAB PLAZA, WEST TOWER, 14TH FL, UNIONDALE, NY, 11556, 0120, USA (Type of address: Service of Process)
1997-05-05 1999-06-02 Address EAB PLAZA, WEST TOWER 14TH FLR, UNIONDALE, NY, 11556, 0120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051018002456 2005-10-18 BIENNIAL STATEMENT 2005-05-01
030604002075 2003-06-04 BIENNIAL STATEMENT 2003-05-01
010605002683 2001-06-05 BIENNIAL STATEMENT 2001-05-01
990602002077 1999-06-02 BIENNIAL STATEMENT 1999-05-01
970505000672 1997-05-05 CERTIFICATE OF INCORPORATION 1997-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309592590 0216000 2006-03-21 2037A & B WESTCHESTER AVE, BRONX, NY, 10462
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-05-04
Case Closed 2006-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-05-04
Abatement Due Date 2006-05-09
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260250 A03
Issuance Date 2006-05-04
Abatement Due Date 2006-05-09
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2006-05-04
Abatement Due Date 2006-05-09
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2006-05-04
Abatement Due Date 2006-05-09
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-05-04
Abatement Due Date 2006-05-09
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3608468306 2021-01-22 0202 PPS 677 Van Nest Ave, Bronx, NY, 10462-3508
Loan Status Date 2022-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-3508
Project Congressional District NY-14
Number of Employees 27
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68707.6
Forgiveness Paid Date 2022-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State