Search icon

BEDROCK PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEDROCK PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2001 (24 years ago)
Entity Number: 2636693
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 101-14 Jamaica Ave, Richmond Hill, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-14 Jamaica Ave, Richmond Hill, NY, United States, 11418

Chief Executive Officer

Name Role Address
ROBERT J MCDONOUGH Chief Executive Officer 32 IRAGNIS STREET WEST, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
113602141
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-28 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-28 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-16 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-16 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230725002559 2023-07-25 BIENNIAL STATEMENT 2023-05-01
190820002082 2019-08-20 BIENNIAL STATEMENT 2019-05-01
190805000759 2019-08-05 CERTIFICATE OF AMENDMENT 2019-08-05
120312002686 2012-03-12 BIENNIAL STATEMENT 2011-05-01
070710002292 2007-07-10 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
805516.00
Total Face Value Of Loan:
805516.00
Date:
2020-04-13
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:
805516.00
Total Face Value Of Loan:
756013.86

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-30
Type:
Prog Related
Address:
371 E. 166TH STREET, BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$805,516
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$756,013.86
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$766,241.05
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $756,013.86
Jobs Reported:
80
Initial Approval Amount:
$805,516
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$805,516
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$815,115.07
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $805,514
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