Search icon

UNIVERSAL PLUMBING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1999 (26 years ago)
Entity Number: 2357209
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 214 B FEHR WAY, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN FREDRICKSON Chief Executive Officer 214 B FEHR WAY, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 B FEHR WAY, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
113479636
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-21 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-07 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-13 2019-10-10 Address 214 B FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1999-03-17 2012-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-17 2001-03-13 Address 85 FOLSOM AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191010060299 2019-10-10 BIENNIAL STATEMENT 2019-03-01
181018006139 2018-10-18 BIENNIAL STATEMENT 2017-03-01
150304006747 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130306006773 2013-03-06 BIENNIAL STATEMENT 2013-03-01
121107000550 2012-11-07 CERTIFICATE OF AMENDMENT 2012-11-07

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
68487.00
Total Face Value Of Loan:
68487.00
Date:
2020-06-01
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
115300.00
Total Face Value Of Loan:
115300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-13
Type:
Unprog Rel
Address:
176-60 UNION TURNPIKE, FRESH MEADOWS, NY, 11366
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115300
Current Approval Amount:
115300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116797.32
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68487
Current Approval Amount:
68487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
69432.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 586-0918
Add Date:
2010-01-04
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State