Search icon

BLETSAS PLUMBING & HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BLETSAS PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2000 (25 years ago)
Entity Number: 2556240
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 37-20 58TH STREET, WOODSIDE, NY, United States, 11377
Principal Address: 37-20 58 STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BLETSAS Chief Executive Officer 37-20 58TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-20 58TH STREET, WOODSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
113567911
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-08 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-27 Address 37-20 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250127001807 2025-01-27 BIENNIAL STATEMENT 2025-01-27
140903006121 2014-09-03 BIENNIAL STATEMENT 2014-09-01
140627006053 2014-06-27 BIENNIAL STATEMENT 2012-09-01
130717000946 2013-07-17 CERTIFICATE OF CHANGE 2013-07-17
101101003220 2010-11-01 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
101232.00
Total Face Value Of Loan:
101232.00
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:
101233.00
Total Face Value Of Loan:
101233.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-07-16
Type:
Prog Related
Address:
380 CHESTER STREET, BROOKLYN, NY, 11212
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2025-07-16
Type:
Prog Related
Address:
380 CHESTER STREET, BROOKLYN, NY, 11212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-10-10
Type:
Prog Related
Address:
2035 5TH AVENUE, NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-06-15
Type:
Prog Related
Address:
37-20 58TH STREET, WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-06-15
Type:
Planned
Address:
51-23 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$101,233
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,233
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,406.19
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $101,233
Jobs Reported:
9
Initial Approval Amount:
$101,232
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,266.51
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $101,227
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State