Search icon

CARDOZA PLUMBING CORP.

Company Details

Name: CARDOZA PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1999 (26 years ago)
Entity Number: 2414920
ZIP code: 11590
County: Queens
Place of Formation: New York
Activity Description: Furnish and install plumbing piping, fixtures, and equipment. NYC Plumbers Local #1., Long Island Plumbers Local 200, Westchester Plumbers Local 21, New Jersey Plumbers Local 24.
Address: 514 GRAND BLVD, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 718-523-7900

Website http://www.cardozaplumbing.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARDOZA PLUMBING CORP. DOS Process Agent 514 GRAND BLVD, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MARIE CARDOZA Chief Executive Officer 514 GRAND BLVD, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
113510499
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-25 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230905003175 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220113002163 2022-01-13 BIENNIAL STATEMENT 2022-01-13
200622000320 2020-06-22 CERTIFICATE OF CHANGE 2020-06-22
120409002358 2012-04-09 BIENNIAL STATEMENT 2011-09-01
030904002824 2003-09-04 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2020-09-03
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:
39700.00
Total Face Value Of Loan:
39700.00
Date:
2020-04-16
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:
3773100.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-08-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 19 May 2025

Sources: New York Secretary of State