Search icon

SERVE-WELL PLUMBING & HEATING, INC.

Company Details

Name: SERVE-WELL PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1969 (56 years ago)
Entity Number: 273927
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-847-1830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
FREDERICK SCHULTZ Chief Executive Officer 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
0691458-DCA Inactive Business 2003-01-10 2005-06-30

History

Start date End date Type Value
2003-03-17 2007-03-20 Address 116-04 ATLANTIC AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1999-10-14 2007-03-20 Address 116-04 ATLANTIC AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
1999-10-14 2007-03-20 Address 116-04 ATLANTIC AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1999-10-14 2003-03-17 Address 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1995-02-23 1999-10-14 Address 87-19 118TH ST, RICHMOND HILL, NY, 11418, 2528, USA (Type of address: Chief Executive Officer)
1995-02-23 1999-10-14 Address 87-19 118TH ST, RICHMOND HILL, NY, 11418, 2528, USA (Type of address: Principal Executive Office)
1969-03-17 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-03-17 1999-10-14 Address 163-18 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130401002062 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110318002508 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090224002399 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070320003114 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050714002821 2005-07-14 BIENNIAL STATEMENT 2005-03-01
030317002418 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010312002229 2001-03-12 BIENNIAL STATEMENT 2001-03-01
991014002379 1999-10-14 BIENNIAL STATEMENT 1999-03-01
970410002257 1997-04-10 BIENNIAL STATEMENT 1997-03-01
950223002076 1995-02-23 BIENNIAL STATEMENT 1994-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-12-01 No data 75 STREET, FROM STREET 68 AVENUE TO STREET 68 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk
2011-11-19 No data 98 STREET, FROM STREET JAMAICA AVENUE TO STREET PARK LANE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
238024 PL VIO INVOICED 2011-01-19 750 PL - Padlock Violation
524583 TRUSTFUNDHIC INVOICED 2003-01-10 250 Home Improvement Contractor Trust Fund Enrollment Fee
1272359 RENEWAL INVOICED 2003-01-10 125 Home Improvement Contractor License Renewal Fee
524584 TRUSTFUNDHIC INVOICED 2001-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1272360 RENEWAL INVOICED 2001-01-29 100 Home Improvement Contractor License Renewal Fee
524585 LICENSE INVOICED 1999-09-14 75 Home Improvement Contractor License Fee
524587 FINGERPRINT INVOICED 1999-09-13 50 Fingerprint Fee
524586 TRUSTFUNDHIC INVOICED 1999-09-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
524588 TRUSTFUNDHIC INVOICED 1997-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1272361 RENEWAL INVOICED 1997-01-08 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9412258308 2021-01-30 0202 PPS 11604 Atlantic Ave, Jamaica, NY, 11419-1204
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52677
Loan Approval Amount (current) 52677
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11419-1204
Project Congressional District NY-05
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53061.31
Forgiveness Paid Date 2021-10-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1379741 Intrastate Non-Hazmat 2025-01-23 10000 2024 3 5 Private(Property)
Legal Name SERVE WELL PLUMBING & HEATING INC
DBA Name -
Physical Address 116-04 ATLANTIC AVE, SOUTH RICHMOND HILL, NY, 11419, US
Mailing Address 116-04 ATLANTIC AVE, SOUTH RICHMOND HILL, NY, 11419, US
Phone (718) 847-1830
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 18
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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: 18 Mar 2025

Sources: New York Secretary of State