Search icon

RODRICK PLUMBING & HEATING INC.

Company Details

Name: RODRICK PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2000 (25 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
040217002389 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020124002577 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000106000809 2000-01-06 CERTIFICATE OF INCORPORATION 2000-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309591030 0216000 2006-01-12 380 ARDSLEY ROAD, SCARSDALE, NY, 10583
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-01-17
Emphasis N: TRENCH
Case Closed 2008-05-18

Related Activity

Type Referral
Activity Nr 202029229
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-01-26
Abatement Due Date 2006-02-22
Initial Penalty 1500.0
Contest Date 2006-02-18
Final Order 2007-02-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 A
Issuance Date 2006-01-26
Abatement Due Date 2006-01-31
Initial Penalty 1500.0
Contest Date 2006-02-18
Final Order 2007-02-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-01-26
Abatement Due Date 2006-02-22
Initial Penalty 1500.0
Contest Date 2006-02-18
Final Order 2007-02-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-01-26
Abatement Due Date 2006-01-31
Initial Penalty 1500.0
Contest Date 2006-02-18
Final Order 2007-02-15
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-02-15
Abatement Due Date 2007-03-17
Current Penalty 5500.0
Initial Penalty 5500.0
Final Order 2007-02-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Hazard CAVE IN

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8604017201 2020-04-28 0202 PPP 4 VERNON LN, ELMSFORD, NY, 10523-1943
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15990
Loan Approval Amount (current) 15990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-1943
Project Congressional District NY-16
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16131.24
Forgiveness Paid Date 2021-03-22
9080788709 2021-04-08 0202 PPS 4 Vernon Ln, Elmsford, NY, 10523-1914
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12030
Loan Approval Amount (current) 12030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-1914
Project Congressional District NY-16
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12122.9
Forgiveness Paid Date 2022-01-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State