Search icon

OLYMPIC PLUMBING & HEATING SERVICES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLYMPIC PLUMBING & HEATING SERVICES INC. 401(K) PLAN 2023 043654183 2024-09-24 OLYMPIC PLUMBING & HEATING SERVICES INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7185284001
Plan sponsor’s address 4 AERIAL WAY, SYOSSET, NY, 117915502

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing VINCENT GAMBA
Valid signature Filed with authorized/valid electronic signature
OLYMPIC PLUMBING PENSION PLAN 2022 043654183 2024-09-20 OLYMPIC PLUMBING & HEATING SERVICES INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7185284001
Plan sponsor’s address 4 AERIAL WAY, SYOSSET, NY, 117915502

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing VINCENT GAMBA
Valid signature Filed with authorized/valid electronic signature
OLYMPIC PLUMBING & HEATING SERVICES INC. 401(K) PLAN 2022 043654183 2023-10-05 OLYMPIC PLUMBING & HEATING SERVICES INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7185284001
Plan sponsor’s address 4 AERIAL WAY, SYOSSET, NY, 117915502

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing MARC SKORUPSKI
OLYMPIC PLUMBING & HEATING SERVICES, INC. 401(K) PLAN 2021 043654183 2023-09-29 OLYMPIC PLUMBING & HEATING SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7185284001
Plan sponsor’s address 4 AERIAL WAY, SYOSSET, NY, 117915502

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing VINCENT GAMBA
OLYMPIC PLUMBING PENSION PLAN 2021 043654183 2023-10-05 OLYMPIC PLUMBING & HEATING SERVICES INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7185284001
Plan sponsor’s address 4 AERIAL WAY, SYOSSET, NY, 117915502

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing VINCENT GAMBA
OLYMPIC PLUMBING & HEATING SERVICES, INC. 401K PLAN 2021 043654183 2022-10-14 OLYMPIC PLUMBING & HEATING SERVICES INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7185284001
Plan sponsor’s address 4 AERIAL WAY, SYOSSET, NY, 117915502
OLYMPIC PLUMBING PENSION PLAN 2020 043654183 2022-10-06 OLYMPIC PLUMBING & HEATING SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7185284004
Plan sponsor’s address 4 AERIAL WAY, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing VINCENT GAMBA
OLYMPIC PLUMBING & HEATING SERVICES, INC. 401K PLAN 2020 043654183 2021-04-14 OLYMPIC PLUMBING & HEATING SERVICES INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7185284001
Plan sponsor’s address 4 AERIAL WAY, SYOSSET, NY, 117915502

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing VINCENT GAMBA
OLYMPIC PLUMBING PENSION PLAN 2019 043654183 2021-09-15 OLYMPIC PLUMBING & HEATING SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7185284004
Plan sponsor’s address 4 AERIAL WAY, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing VINCENT GAMBA
OLYMPIC PLUMBING & HEATING SERVICES, INC. 401K PLAN 2019 043654183 2020-06-03 OLYMPIC PLUMBING & HEATING SERVICES INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7185284001
Plan sponsor’s address 4 AERIAL WAY, SYOSSET, NY, 117915502

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing VINCENT GAMBA

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

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
2024-05-08 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-15 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
120423002339 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100406002312 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080318003253 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060407002986 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040505002056 2004-05-05 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347155251 0215000 2023-12-11 129 VAN BRUNT ST, BROOKLYN, NY, 11231
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-12-11
Case Closed 2024-05-29

Related Activity

Type Referral
Activity Nr 2110675
Safety Yes
Type Inspection
Activity Nr 1715526
Safety Yes
311831648 0215000 2008-03-05 480 BROADWAY NEW YORK, NY 10013, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-03-05
Emphasis L: GUTREH
Case Closed 2011-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-03-18
Abatement Due Date 2008-03-26
Current Penalty 250.0
Initial Penalty 1250.0
Contest Date 2008-03-27
Final Order 2008-05-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-03-18
Abatement Due Date 2008-03-26
Current Penalty 250.0
Initial Penalty 1250.0
Contest Date 2008-03-27
Final Order 2008-05-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2008-03-18
Abatement Due Date 2008-03-26
Current Penalty 250.0
Initial Penalty 1250.0
Contest Date 2008-03-27
Final Order 2008-05-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-03-18
Abatement Due Date 2008-03-26
Current Penalty 250.0
Initial Penalty 1250.0
Contest Date 2008-03-27
Final Order 2008-05-30
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5889867110 2020-04-14 0235 PPP 4 Aerial Way, Syosset, NY, 11791
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2309552
Loan Approval Amount (current) 2309552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 65
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2340810.05
Forgiveness Paid Date 2021-08-30
4833468307 2021-01-23 0235 PPS 4 Aerial Way, Syosset, NY, 11791-5502
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-5502
Project Congressional District NY-03
Number of Employees 77
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2018356.16
Forgiveness Paid Date 2021-12-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State