Search icon

ALADDIN PLUMBING CORP.

Company Details

Name: ALADDIN PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2001 (24 years ago)
Entity Number: 2684202
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 55 GARNET STREET, BROOKLYN, NY, United States, 11231
Address: 55 GARNET STREET, 55 Garnet Street, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-783-4621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALADDIN PLUMBING CORP. DOS Process Agent 55 GARNET STREET, 55 Garnet Street, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
RANDY GITLI Chief Executive Officer 44 HOWLAND ROAD, EAST ROCKAWAY, NY, United States, 11518

Licenses

Number Status Type Date End date
1380884-DCA Active Business 2011-01-18 2025-02-28

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 44 HOWLAND ROAD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-07 2025-02-10 Address 55 GARNET STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2009-10-29 2025-02-10 Address 44 HOWLAND ROAD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2009-10-29 2017-11-07 Address 379 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2009-10-29 2017-11-07 Address 379 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2003-09-16 2009-10-29 Address 379 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2003-09-16 2009-10-29 Address 379 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2001-09-27 2009-10-29 Address 379 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210000645 2025-02-10 BIENNIAL STATEMENT 2025-02-10
190920060170 2019-09-20 BIENNIAL STATEMENT 2019-09-01
171107006674 2017-11-07 BIENNIAL STATEMENT 2017-09-01
131030006009 2013-10-30 BIENNIAL STATEMENT 2013-09-01
111013002147 2011-10-13 BIENNIAL STATEMENT 2011-09-01
091029002548 2009-10-29 BIENNIAL STATEMENT 2009-09-01
070917002819 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051123002638 2005-11-23 BIENNIAL STATEMENT 2005-09-01
030916002489 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010927000561 2001-09-27 CERTIFICATE OF INCORPORATION 2001-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542187 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3542186 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255666 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255667 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
2976590 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976591 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2527398 RENEWAL INVOICED 2017-01-05 100 Home Improvement Contractor License Renewal Fee
2516354 DCA-SUS CREDITED 2016-12-19 75 Suspense Account
2516353 PROCESSING CREDITED 2016-12-19 25 License Processing Fee
2488102 RENEWAL CREDITED 2016-11-10 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339606287 0215000 2014-02-26 11 COMMERCE ST, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-02-26
Emphasis L: GUTREH
Case Closed 2016-08-30

Related Activity

Type Referral
Activity Nr 871448
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2014-04-02
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2014-04-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders shall be used only for the purpose for which they were designed. Location: 11 Commerce St, New York, NY. a) Employees utilized a folded A frame ladder to install overhead waste piping thereby annulling the designed purpose; on or about 2/26/14.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2014-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-25
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(b): Retraining shall be provided for each employee as necessary so that the employee maintains the understanding and knowledge acquired through compliance with this section. [55 FR 47691, Nov. 14, 1990] Location: 11 Commerce St, New York, NY. a) Employees utilized a folded A frame ladder to install overhead waste piping thereby annulling the designed purpose. Ladder safety retraining is required; on or about 2/26/14.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3634187106 2020-04-11 0202 PPP 55 GARNET ST, BROOKLYN, NY, 11231-3912
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175630
Loan Approval Amount (current) 175630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-3912
Project Congressional District NY-10
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177961.98
Forgiveness Paid Date 2021-08-12
9147308308 2021-01-30 0202 PPS 55 Garnet St, Brooklyn, NY, 11231-3912
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175630
Loan Approval Amount (current) 175630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-3912
Project Congressional District NY-10
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178049.79
Forgiveness Paid Date 2022-06-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State