Search icon

PRESTIGE PLUMBING & HEATING INC.

Company Details

Name: PRESTIGE PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2002 (23 years ago)
Entity Number: 2715593
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 234 GRANDVIEW AVE, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-447-8358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 GRANDVIEW AVE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
ROBERT BRUNO Chief Executive Officer 234 GRANDVIEW AVE, STATEN ISLAND, NY, United States, 10303

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ROBERT BRUNO
User ID:
P2228122

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JEGHWFYEU668
CAGE Code:
7WS37
UEI Expiration Date:
2025-01-30

Business Information

Activation Date:
2024-02-02
Initial Registration Date:
2017-07-05

Form 5500 Series

Employer Identification Number (EIN):
431948741
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
40
Sponsors Telephone Number:

Permits

Number Date End date Type Address
S012025135A05 2025-05-15 2025-05-17 REPAIR WATER SOUTH AVENUE, STATEN ISLAND, FROM STREET BEND TO STREET SPENCER STREET
S012025133A98 2025-05-13 2025-06-10 TEST PITS, CORES OR BORING VICTORY BOULEVARD, STATEN ISLAND, FROM STREET MONTGOMERY AVENUE
S012025125A22 2025-05-05 2025-05-19 TEST PITS, CORES OR BORING VAN DUZER STREET, STATEN ISLAND, FROM STREET HANNAH STREET TO STREET ST PAULS AVENUE
S012025122A68 2025-05-02 2025-05-22 TEST PITS, CORES OR BORING - PROTECTED VICTORY BOULEVARD, STATEN ISLAND, FROM STREET BAY STREET TO STREET VAN DUZER STREET
M012025122A53 2025-05-02 2025-05-31 C.A.R. RESTORATION WEST 14 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE

History

Start date End date Type Value
2025-04-09 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-09 2025-04-09 Address 26 JOHNSON STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 234 GRANDVIEW AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250409001410 2025-04-09 BIENNIAL STATEMENT 2025-04-09
141008002007 2014-10-08 BIENNIAL STATEMENT 2014-01-01
040203002199 2004-02-03 BIENNIAL STATEMENT 2004-01-01
020107000147 2002-01-07 CERTIFICATE OF INCORPORATION 2002-01-07

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219009 Office of Administrative Trials and Hearings Issued Settled 2020-04-01 1500 2021-03-18 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
402200.00
Total Face Value Of Loan:
402200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
402200
Current Approval Amount:
402200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 494-1311
Add Date:
2018-02-20
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State