Search icon

BEDROCK PLUMBING & HEATING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEDROCK PLUMBING & HEATING 401(K) PLAN 2023 113602141 2024-10-01 BEDROCK PLUMBING & HEATING 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 238220
Sponsor’s telephone number 5168523944
Plan sponsor’s address 101-14 JAMAICA AVENUE, QUEENS, NY, 11418

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing ROBERT MCDONOUGH
Valid signature Filed with authorized/valid electronic signature
BEDROCK PLUMBING & HEATING 401(K) PLAN 2022 113602141 2023-10-14 BEDROCK PLUMBING & HEATING 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 238220
Sponsor’s telephone number 5168523944
Plan sponsor’s address 101-14 JAMAICA AVENUE, QUEENS, NY, 11418

Signature of

Role Plan administrator
Date 2023-10-14
Name of individual signing ROBERT MCDONOUGH
BEDROCK PLUMBING & HEATING 401(K) PLAN 2021 113602141 2022-10-17 BEDROCK PLUMBING & HEATING 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 238220
Sponsor’s telephone number 5168523944
Plan sponsor’s address 101-14 JAMAICA AVENUE, QUEENS, NY, 11418

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing ROBERT MCDONOUGH
BEDROCK PLUMBING & HEATING 401K PLAN 2020 113602141 2022-10-22 BEDROCK PLUMBING & HEATING 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 238220
Sponsor’s telephone number 5168523944
Plan sponsor’s address 32 IROQUIOS ST WEST, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2022-10-22
Name of individual signing ROBERT MCDONOUGH
BEDROCK PLUMBING & HEATING 401K PLAN 2019 113602141 2020-08-10 BEDROCK PLUMBING & HEATING 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 238220
Sponsor’s telephone number 5168523944
Plan sponsor’s address 154 FRANKLIN PLACE, WOODMERE, NY, 11598

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing ROBERT MCDONOUGH
BEDROCK PLUMBING & HEATING 401K PLAN 2018 113602141 2019-08-09 BEDROCK PLUMBING & HEATING 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 238220
Sponsor’s telephone number 5162951525
Plan sponsor’s address 154 FRANKLIN PLACE, WOODMERE, NY, 11598

Signature of

Role Plan administrator
Date 2019-08-09
Name of individual signing ROBERT MCDONOUGH
BEDROCK PLUMBING & HEATING 401K PLAN 2017 113602141 2018-06-12 BEDROCK PLUMBING & HEATING 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 238220
Sponsor’s telephone number 5162951525
Plan sponsor’s address 154 FRANKLIN PLACE, WOODMERE, NY, 11598

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing THOMAS SALVATO
BEDROCK PLUMBING & HEATING 401K PLAN 2016 113602141 2017-05-30 BEDROCK PLUMBING & HEATING 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 238220
Sponsor’s telephone number 5162951525
Plan sponsor’s address 154 FRANKLIN PLACE, WOODMERE, NY, 11598

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing THOMAS SALVATO
BEDROCK PLUMBING & HEATING 401K PLAN 2015 113602141 2016-05-31 BEDROCK PLUMBING & HEATING 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 238220
Sponsor’s telephone number 5162951525
Plan sponsor’s address 154 FRANKLIN PLACE, WOODMERE, NY, 11598

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing THOMAS SALVATO
BEDROCK PLUMBING & HEATING 401K PLAN 2014 113602141 2015-06-04 BEDROCK PLUMBING & HEATING 17
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 238220
Sponsor’s telephone number 5162951525
Plan sponsor’s address 154 FRANKLIN PLACE, WOODMERE, NY, 11598

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing THOMAS SALVATO

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

History

Start date End date Type Value
2024-05-17 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-07-25 Address 32 IRAGNIS STREET WEST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-06 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2023-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-29 2022-08-17 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
010508000685 2001-05-08 CERTIFICATE OF INCORPORATION 2001-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339810699 0216000 2014-05-30 371 E. 166TH STREET, BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-07-28
Emphasis L: FALL, P: FALL
Case Closed 2019-07-31

Related Activity

Type Inspection
Activity Nr 977945
Safety Yes
Type Inspection
Activity Nr 981057
Safety Yes
Type Inspection
Activity Nr 977931
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 A03
Issuance Date 2014-08-05
Current Penalty 850.0
Initial Penalty 1200.0
Final Order 2014-09-03
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(a)(3): Riser height and tread depth were not uniform within each flight of stairs, including any foundation structure used as one or more treads of the stairs. Variations in riser height or tread depth shall not be over 1/4-inch (0.6 cm) in any stairway system: On or about 5/20/2014, North East Side a) The employees used these stairs to gain access to the basement. The tread depth was 7" to 9" and exposed the employees to a trip/fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3980787101 2020-04-12 0202 PPP 97-26 99th Street, OZONE PARK, NY, 11416-2513
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 805516
Loan Approval Amount (current) 756013.86
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11416-2513
Project Congressional District NY-05
Number of Employees 80
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 766241.05
Forgiveness Paid Date 2021-08-23
5700028305 2021-01-25 0202 PPS 9726 99th St, Ozone Park, NY, 11416-2670
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 805516
Loan Approval Amount (current) 805516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-2670
Project Congressional District NY-05
Number of Employees 80
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 815115.07
Forgiveness Paid Date 2022-04-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State