Search icon

PLITNICK PLUMBING & HEATING, INC.

Company Details

Name: PLITNICK PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1999 (25 years ago)
Entity Number: 2455607
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 59 Main Street, Dobbs Ferry, NY, United States, 10522
Principal Address: 59 MAIN STREET, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLITNICK PLUMBING & HEATING, INC. 401(K) PLAN 2023 134098078 2024-06-26 PLITNICK PLUMBING & HEATING, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 9146931885
Plan sponsor’s address 59 MAIN STREET, DOBBS FERRY, NY, 10522

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing JOSEPH PLITNICK
PLITNICK PLUMBING & HEATING, INC. 401(K) PLAN 2022 134098078 2023-06-13 PLITNICK PLUMBING & HEATING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 9146931885
Plan sponsor’s address 59 MAIN STREET, DOBBS FERRY, NY, 10522

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing JOSEPH PLITNICK
PLITNICK PLUMBING & HEATING, INC. 401(K) PLAN 2021 134098078 2022-08-08 PLITNICK PLUMBING & HEATING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 9146931885
Plan sponsor’s address 59 MAIN STREET, DOBBS FERRY, NY, 10522

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing JOSEPH PLITNICK
PLITNICK PLUMBING & HEATING, INC. 401(K) PLAN 2020 134098078 2021-06-08 PLITNICK PLUMBING & HEATING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 9146931885
Plan sponsor’s address 59 MAIN STREET, DOBBS FERRY, NY, 10522

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing JOSEPH PLITNICK
PLITNICK PLUMBING & HEATING, INC. 401(K) PLAN 2019 134098078 2020-07-15 PLITNICK PLUMBING & HEATING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 9146931885
Plan sponsor’s address 59 MAIN STREET, DOBBS FERRY, NY, 10522

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing JOSEPH PLITNICK
PLITNICK PLUMBING & HEATING, INC. 401(K) PLAN 2018 134098078 2019-10-09 PLITNICK PLUMBING & HEATING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 9146931885
Plan sponsor’s address 59 MAIN STREET, DOBBS FERRY, NY, 10522

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing JOSEPH PLITNICK
PLITNICK PLUMBING & HEATING, INC. 401(K) PLAN 2017 134098078 2018-09-26 PLITNICK PLUMBING & HEATING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 9146931885
Plan sponsor’s address 59 MAIN STREET, DOBBS FERRY, NY, 10522

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing JOSEPH PLITNICK

Chief Executive Officer

Name Role Address
JOSEPH PLITNICK Chief Executive Officer 59 MAIN STREET, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
MICHAEL AMORUSO DOS Process Agent 59 Main Street, Dobbs Ferry, NY, United States, 10522

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 59 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2024-05-30 Address 59 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-05-30 Address 66 BOOTH STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1999-12-30 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-30 2023-09-22 Address 1925 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530019356 2024-05-30 BIENNIAL STATEMENT 2024-05-30
230922000467 2023-09-22 BIENNIAL STATEMENT 2021-12-01
991230000469 1999-12-30 CERTIFICATE OF INCORPORATION 1999-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4124337707 2020-05-01 0202 PPP 59 Main street, Dobbs Ferry, NY, 10522
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194697
Loan Approval Amount (current) 194697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dobbs Ferry, WESTCHESTER, NY, 10522-0001
Project Congressional District NY-16
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 196865.71
Forgiveness Paid Date 2021-06-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State