Search icon

RIGHTWAY PLUMBING AND HEATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIGHTWAY PLUMBING AND HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1998 (27 years ago)
Entity Number: 2257208
ZIP code: 11434
County: Queens
Place of Formation: New York
Activity Description: Rightway Plumbing and Heating provides both residential and commercial services of plumbing. We perform both plumbing and sprinkler work. We are also licensed to perform back flow preventer device tests. Our plumbing and sprinkler. We do not sell any plumbing material.
Principal Address: 153-02 BAISLEY BLVD, JAMAICA, NY, United States, 11434
Address: 153-02 BAISLEY BOULEVARD, JAMAICA, NY, United States, 11434

Contact Details

Website https://www.rightwayplumbing.org

Phone +1 718-322-6955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BERNARD R. WATSON Agent 133-32 INWOOD ST., SOUTH OZONE PARK, NY, 11436

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153-02 BAISLEY BOULEVARD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
BERNARD WATSON Chief Executive Officer 153-02 BAISLEY BLVD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2025-02-14 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-30 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161004002033 2016-10-04 BIENNIAL STATEMENT 2016-05-01
160115000782 2016-01-15 CERTIFICATE OF CHANGE 2016-01-15
070130000336 2007-01-30 ERRONEOUS ENTRY 2007-01-30
DP-1742910 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30
980507000381 1998-05-07 CERTIFICATE OF INCORPORATION 1998-05-07

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17250.00
Total Face Value Of Loan:
17250.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78300.00
Total Face Value Of Loan:
328100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-25
Type:
Prog Related
Address:
640 CONCORD AVE., BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$17,250
Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,474.49
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $17,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Aug 2025

Sources: New York Secretary of State