Search icon

PINNACLE PLUMBING & HEATING CORP.

Company Details

Name: PINNACLE PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1997 (28 years ago)
Entity Number: 2186376
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 134-35 33rd Ave, 3rd Floor, 3RD FLOOR, Flushing, NY, United States, 11354
Principal Address: 134-35 33RD AVE, 3RD FLOOR, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUN-HSIUNG JEFF HUANG Chief Executive Officer 134-35 33RD AVE 3RD FLOOR, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
PINNACLE PLUMBING & HEATING CORP. DOS Process Agent 134-35 33rd Ave, 3rd Floor, 3RD FLOOR, Flushing, NY, United States, 11354

History

Start date End date Type Value
2023-10-09 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2023-10-09 Address JEFF HUANG, 134-35 33RD AVE 3RD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-10-09 Address 134-35 33RD AVE 3RD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-11 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2022-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-13 2023-10-09 Address 134-35 33RD AVE, 3RD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-11-13 2023-10-09 Address JEFF HUANG, 134-35 33RD AVE 3RD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1999-11-08 2017-11-13 Address 1046 HARVARD PL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1999-11-08 2017-11-13 Address 42-02 COLLEGE PT BLVD, 3F, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231009001414 2023-10-09 BIENNIAL STATEMENT 2023-10-01
220816002762 2022-08-16 BIENNIAL STATEMENT 2021-10-01
171113002016 2017-11-13 BIENNIAL STATEMENT 2017-10-01
011012002359 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991108002115 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971002000539 1997-10-02 CERTIFICATE OF INCORPORATION 1997-10-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-07-28 No data WEST FORDHAM ROAD, FROM STREET DAVIDSON AVENUE TO STREET EAST FORDHAM ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-07-06 No data 2 AVENUE, FROM STREET EAST 52 STREET TO STREET EAST 53 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-04-26 No data 12 STREET, FROM STREET 27 AVENUE TO STREET ASTORIA BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Not this contractors work, issued new CAR to Pullini with correct permit Q012006249350
2008-02-11 No data 12 STREET, FROM STREET 27 AVENUE TO STREET ASTORIA BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation OVERDUE CUT
2007-09-01 No data 12 STREET, FROM STREET 27 AVENUE TO STREET ASTORIA BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation SIDWALK FLAG IS TEMP ASPHALT PERMIT REQUIRES WORK DONE ON STREET & SIDWEALK
2007-07-10 No data WEST FORDHAM ROAD, FROM STREET DAVIDSON AVENUE TO STREET EAST FORDHAM ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-06-25 No data 2 AVENUE, FROM STREET EAST 52 STREET TO STREET EAST 53 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-06-13 No data WEST FORDHAM ROAD, FROM STREET DAVIDSON AVENUE TO STREET EAST FORDHAM ROAD No data Street Construction Inspections: Active Department of Transportation No data
2007-05-28 No data GOODWIN PLACE, FROM STREET GREENE AVENUE TO STREET GROVE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341656353 0216000 2016-05-31 1417 LONGFELLOW AVE., BRONX, NY, 10459
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2016-07-29
Case Closed 2016-08-17

Related Activity

Type Complaint
Activity Nr 1117198
Safety Yes
Type Inspection
Activity Nr 1165595
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2016-07-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-25
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iv): Flexible cords were not connected to devices and fittings so that strain relief is provided to prevent pull from being directly transmitted to joints or terminal screws: location: 2nd floor on or about: 5/31/16 a) An employee was operating a Ridgid 300 pipe threader. The strain relief of the pipe threader cord was broken and the outer plastic sheath was pulled away from the receptacle plug. NOTE: Because abatement of this violation is already documented in the inspection case file, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
340745694 0216000 2015-06-30 260 E.161ST, BRONX, NY, 10451
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-07-30
Emphasis L: FALL
Case Closed 2015-08-14

Related Activity

Type Referral
Activity Nr 997141
Safety Yes
313427510 0215600 2010-04-30 136-20 ROOSAVELT AVENUE, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-09-29
Emphasis S: ELECTRICAL, S: COMMERCIAL CONSTR
Case Closed 2010-11-02

Related Activity

Type Complaint
Activity Nr 207616285
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2010-10-01
Abatement Due Date 2010-10-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2010-10-01
Abatement Due Date 2010-10-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-10-01
Abatement Due Date 2010-10-06
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7045998403 2021-02-11 0202 PPS 13435 33rd Ave Fl 3, Flushing, NY, 11354-2736
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137707
Loan Approval Amount (current) 137707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2736
Project Congressional District NY-06
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 138719.15
Forgiveness Paid Date 2021-11-10
4534497200 2020-04-27 0202 PPP 13435 33RD AVE FL 3, FLUSHING, NY, 11354
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135705
Loan Approval Amount (current) 135705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 136876.06
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State