Search icon

RODRICK PLUMBING & HEATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RODRICK PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2000 (26 years ago)
Entity Number: 2458524
ZIP code: 10523
County: Westchester
Place of Formation: New York
Principal Address: 50 BARON DR, HOPEWELL JUNCTION, NY, United States, 12533
Address: 4 VERNON LANE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC RODRIGUEZ Chief Executive Officer 50 BARON DR, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 VERNON LANE, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2004-02-17 2006-02-08 Address 50 BARON DR, HOPEWELL JUNCTION, NY, 12533, 3226, USA (Type of address: Service of Process)
2002-01-24 2004-02-17 Address 3037 CODDINGTON AVE, BRONX, NY, 10461, 6046, USA (Type of address: Chief Executive Officer)
2002-01-24 2004-02-17 Address 3037 CODDINGTON AVE, BRONX, NY, 10461, 6046, USA (Type of address: Principal Executive Office)
2002-01-24 2004-02-17 Address 3037 CODDINGTON AVE, BRONX, NY, 10461, 6046, USA (Type of address: Service of Process)
2000-01-06 2002-01-24 Address C/O COYLE & ASSOCIATES, LLP, 5919 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002163 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120127002264 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100209002618 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080115002268 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060208003004 2006-02-08 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
12030.00
Total Face Value Of Loan:
12030.00
Date:
2020-05-16
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-28
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:
15990.00
Total Face Value Of Loan:
15990.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-01-12
Type:
Referral
Address:
380 ARDSLEY ROAD, SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,990
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,990
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,131.24
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $15,990
Jobs Reported:
3
Initial Approval Amount:
$12,030
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,030
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$12,122.9
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $12,030

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State