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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 677 VAN NEST AVE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
PATRICK L SEMENTA | Chief Executive Officer | 677 VAN NEST AVE, BRONX, NY, United States, 10462 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309592590 | 0216000 | 2006-03-21 | 2037A & B WESTCHESTER AVE, BRONX, NY, 10462 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State