Search icon

OLYMPIC PLUMBING & HEATING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLYMPIC PLUMBING & HEATING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2002 (23 years ago)
Entity Number: 2745158
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 4 AERIAL WAY, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT GAMBA Chief Executive Officer 4 AERIAL WAY, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 AERIAL WAY, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
043654183
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-24 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-14 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200303061363 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305008445 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006040 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006191 2014-03-06 BIENNIAL STATEMENT 2014-03-01
130102000885 2013-01-02 CERTIFICATE OF CHANGE 2013-01-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-14
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:
2309552.00
Total Face Value Of Loan:
2309552.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-11
Type:
Referral
Address:
129 VAN BRUNT ST, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-03-05
Type:
Prog Related
Address:
480 BROADWAY NEW YORK, NY 10013, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$2,309,552
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,309,552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,340,810.05
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,237,768.76
Utilities: $3,750
Mortgage Interest: $0
Rent: $32,781.8
Refinance EIDL: $0
Healthcare: $35251.44
Debt Interest: $0
Jobs Reported:
77
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,018,356.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,999,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State