Search icon

ULTIMATE PLUMBING CORP.

Company Details

Name: ULTIMATE PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2002 (23 years ago)
Entity Number: 2728044
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 1075 RT. 17M, SUITE 105, MONROE, NY, United States, 10950
Principal Address: 1075 ROUTE 17M, SUITE 105, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1075 RT. 17M, SUITE 105, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
LIPPA FELDMAN Chief Executive Officer 26 N. RIDGE RD., POMONA, NY, United States, 10970

History

Start date End date Type Value
2022-02-17 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-18 2018-11-06 Address 12 MARGETTS RD, CHESTNUT RIDGE, NY, 10952, USA (Type of address: Chief Executive Officer)
2015-08-18 2018-11-06 Address 1075 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2008-01-29 2010-06-08 Address 37 ELKAY DRIVE, SUITE 45, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2002-02-06 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-06 2008-01-29 Address 6 MOUNTAIN ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200204060448 2020-02-04 BIENNIAL STATEMENT 2020-02-01
181106006244 2018-11-06 BIENNIAL STATEMENT 2018-02-01
150818002019 2015-08-18 BIENNIAL STATEMENT 2014-02-01
100608000975 2010-06-08 CERTIFICATE OF CHANGE 2010-06-08
080129000136 2008-01-29 CERTIFICATE OF CHANGE 2008-01-29
020206000516 2002-02-06 CERTIFICATE OF INCORPORATION 2002-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340695972 0213100 2015-06-10 13 ROVNA CT., MONROE, NY, 10950
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-06-10
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2015-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2015-08-28
Abatement Due Date 2015-09-07
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2015-09-10
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: a) Front Lawn  On or about June 10, 2015, employees were exposed to electrical shock hazards while using two powered pipe threading machines which had considerable wear and fraying exposing the inner wiring of the cords.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5018817307 2020-04-30 0202 PPP 1075 STATE ROUTE 17M #105, MONROE, NY, 10950-1659
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368442.82
Loan Approval Amount (current) 368442.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1659
Project Congressional District NY-18
Number of Employees 34
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 374045.17
Forgiveness Paid Date 2021-11-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2060222 Intrastate Non-Hazmat 2020-03-26 - - 1 1 Private(Property)
Legal Name ULTIMATE PLUMBING CORP
DBA Name -
Physical Address 1075 RT 17M SUITE 105, MONROE, NY, 10950, US
Mailing Address 1075 RT 17M SUITE 105, MONROE, NY, 10950, US
Phone (845) 469-1995
Fax (845) 469-1997
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State