Search icon

CATALANO PLUMBING & HEATING, INC.

Company Details

Name: CATALANO PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2001 (24 years ago)
Entity Number: 2689761
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2419 E TREMONT AVE, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-931-8200

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2419 E TREMONT AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
THOMAS CATALANO Chief Executive Officer 30 SAW MILL RD, NEW FAIRFIELD, CT, United States, 06812

Licenses

Number Status Type Date End date
1144360-DCA Active Business 2003-07-02 2025-02-28

History

Start date End date Type Value
2003-11-12 2007-10-09 Address 1026 CLARENCE AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2003-11-12 2005-12-02 Address 1026 CLARENCE AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
2003-11-12 2005-12-02 Address 1026 CLARENCE AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2001-10-17 2003-11-12 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171003006489 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131010006514 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111027002085 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091102002532 2009-11-02 BIENNIAL STATEMENT 2009-10-01
071009002188 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051202002749 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031112002187 2003-11-12 BIENNIAL STATEMENT 2003-10-01
011017000288 2001-10-17 CERTIFICATE OF INCORPORATION 2001-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-17 No data Bronx, BRONX, NY, 10461 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594074 TRUSTFUNDHIC INVOICED 2023-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3594075 RENEWAL INVOICED 2023-02-06 100 Home Improvement Contractor License Renewal Fee
3291950 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3291949 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897544 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897545 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2531177 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2531175 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
2245135 LL VIO CREDITED 2015-12-31 250 LL - License Violation
1936605 TRUSTFUNDHIC INVOICED 2015-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-17 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5567778307 2021-01-25 0202 PPS 2419 E Tremont Ave Apt 1, Bronx, NY, 10461-2823
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109200
Loan Approval Amount (current) 109200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2823
Project Congressional District NY-14
Number of Employees 8
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 109864.3
Forgiveness Paid Date 2021-09-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State