Search icon

LONG ISLAND PLUMBING CORP.

Company Details

Name: LONG ISLAND PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2002 (23 years ago)
Entity Number: 2748661
ZIP code: 11514
County: Nassau
Place of Formation: New York
Principal Address: 100 VOICE RD, CARLE PLACE, NY, United States, 11514
Address: P.O. BOX 350, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAL MANGIA JR Chief Executive Officer PO BOX 350, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 350, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2024-09-04 2024-09-04 Address PO BOX 350, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-18 2024-09-04 Address PO BOX 350, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2004-04-05 2006-04-18 Address 100 VOICE RD, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
2004-04-05 2006-04-18 Address 100 VOICE RD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904003870 2024-09-04 BIENNIAL STATEMENT 2024-09-04
140602002015 2014-06-02 BIENNIAL STATEMENT 2014-03-01
120711002141 2012-07-11 BIENNIAL STATEMENT 2012-03-01
100401002586 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080421002347 2008-04-21 BIENNIAL STATEMENT 2008-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221274 Office of Administrative Trials and Hearings Issued Settled 2021-03-24 500 2022-08-01 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
816787.00
Total Face Value Of Loan:
816787.00
Date:
2020-05-03
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:
816787.00
Total Face Value Of Loan:
816787.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
816787
Current Approval Amount:
816787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
823142.27
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
816787
Current Approval Amount:
816787
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
823231.79

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-10-23
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State