Search icon

VITAL PLUMBING, INC.

Company Details

Name: VITAL PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2002 (23 years ago)
Entity Number: 2719417
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1702 AVENUE Z, ROOM 203, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-676-4326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V7HYFJJESV84 2025-04-17 1702 AVENUE Z, SUITE 203, BROOKLYN, NY, 11235, 3700, USA 1702 AVENUE Z, SUITE 203, BROOKLYN, NY, 11235, 3700, USA

Business Information

URL https://www.vitalplumbingnyc.com
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2024-04-19
Initial Registration Date 2012-11-15
Entity Start Date 2002-01-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220, 922160
Product and Service Codes 1230, 4510, H342, J042, J045, K045, L045, N042, S202

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VADIM BROM
Role VICE PRESIDENT
Address 1702 AVENUE Z STE 203, BROOKLYN, NY, 11235, 3700, USA
Government Business
Title PRIMARY POC
Name VADIM BROM
Role VICE PRESIDENT
Address 1702 AVENUE Z STE 203, BROOKLYN, NY, 11235, 3700, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VITAL PLUMBING INC. 401(K) PROFIT SHARING PLAN 2023 743027509 2024-10-14 VITAL PLUMBING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423700
Sponsor’s telephone number 7186764326
Plan sponsor’s address 2969 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing VADIM BROM
Valid signature Filed with authorized/valid electronic signature
VITAL PLUMBING INC. 401(K) PROFIT SHARING PLAN 2022 743027509 2023-10-16 VITAL PLUMBING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423700
Sponsor’s telephone number 7186764326
Plan sponsor’s address 2969 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing VADIM BROM
VITAL PLUMBING INC. 401(K) PROFIT SHARING PLAN 2021 743027509 2022-10-17 VITAL PLUMBING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423700
Sponsor’s telephone number 7186764326
Plan sponsor’s address 2969 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing VADIM BROM

DOS Process Agent

Name Role Address
VITAL PLUMBING, INC. DOS Process Agent 1702 AVENUE Z, ROOM 203, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
VITALY KONTOROVICH Chief Executive Officer 1702 AVENUE Z, ROOM 203, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-12-19 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-15 2022-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-15 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-02 2022-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-20 2021-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-30 2020-11-30 Address 2969 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2002-01-15 2015-11-30 Address 1801 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2002-01-15 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201130060119 2020-11-30 BIENNIAL STATEMENT 2018-01-01
151130000148 2015-11-30 CERTIFICATE OF CHANGE 2015-11-30
020115000692 2002-01-15 CERTIFICATE OF INCORPORATION 2002-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-20 No data CONEY ISLAND AVENUE, FROM STREET BANNER AVENUE TO STREET SHORE PARKWAY No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent VITAL PLUMBING ,INC failed to obtain a DOT permit on file for the storage of the several jersey barriers/equipment stored in the sidewalk adjacent to the active building operation. Nov issued
2021-05-28 No data CONEY ISLAND AVENUE, FROM STREET BANNER AVENUE TO STREET SHORE PARKWAY No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent VITAL PLUMBING ,INC failed to obtain a DOT permit on file for the storage of the several jersey barriers/equipment stored in the roadway adjacent to the active building operation. Nov issued

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313428120 0215600 2010-07-26 132-29 BLOSSOM AVENUE, FLUSHING, NY, 11355
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-11-22
Emphasis S: RESIDENTIAL CONSTR, S: ELECTRICAL
Case Closed 2011-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-11-23
Abatement Due Date 2011-01-07
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-11-23
Abatement Due Date 2011-01-07
Nr Instances 1
Nr Exposed 7
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3794058609 2021-03-17 0202 PPS 1702 Avenue Z Ste 203, Brooklyn, NY, 11235-3700
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1369490
Loan Approval Amount (current) 1369490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3700
Project Congressional District NY-08
Number of Employees 35
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1379593.03
Forgiveness Paid Date 2021-12-15
1654167708 2020-05-01 0202 PPP 1702 AVENUE Z, BROOKLYN, NY, 11235
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1347413
Loan Approval Amount (current) 1347413
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 35
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1361497.96
Forgiveness Paid Date 2021-05-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3107168 VITAL PLUMBING, INC. - V7HYFJJESV84 1702 AVENUE Z, SUITE 203, BROOKLYN, NY, 11235-3700
Capabilities Statement Link -
Phone Number 917-669-4659
Fax Number 347-429-9997
E-mail Address vbrom@vitalplumbingnyc.com
WWW Page https://www.vitalplumbingnyc.com
E-Commerce Website https://www.vitalplumbingnyc.com/
Contact Person VADIM BROM
County Code (3 digit) 047
Congressional District 08
Metropolitan Statistical Area 5600
CAGE Code 6T7Y6
Year Established 2002
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Vital Plumbing, Inc has four divisions of the company plumbing, fire protection, HVAC and violations. From minor repairs to large-scale residential and commercial new construction projects. We offer installation, maintenance, annual testing, and repairs, and compliancy for any plumbing, HVAC, fire protection needs for residential, commercial and industrial settings. Our skilled professionals conduct thorough inspections and perform hydrostatic pressure tests to ensure that these systems can effectively respond to fire emergencies. After conducting the necessary tests, we provide detailed reports and assist you in submitting the required documentation to the appropriate authorities. We also assist in curing violations issued by the New York City Fire Department (FDNY) or the New York City Department of Buildings (DOB) involves taking the necessary steps to address the violations and bring the property into compliance with the applicable regulations.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Plumbing services, fire protection, HVAC, grease trap maintenance, gas and electric hot water heaters, backflow preventer installation, drain maintenance, wet sprinklers, dry systems, pre-action systems, deluge systems, waterless/clean agent systems, pipe welding, circulating pumps, split ductless systems, split systems, packaged air conditioning systems, pumps, PTAC/ Water Source Heat Pumps, controls, Hydrostatic Testing, Gas Inspection, Annual Backflow Testing, NFPA 25 Testing and Compliance
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Vadim Brom
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes
Code 922160
NAICS Code's Description Fire Protection
Buy Green Pending (3)

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606541 Fair Labor Standards Act 2016-11-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-23
Termination Date 2017-07-18
Date Issue Joined 2017-01-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name FRUMKIN
Role Plaintiff
Name VITAL PLUMBING, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State