Search icon

PARAMOUNT PLUMBING & HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PARAMOUNT PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2002 (23 years ago)
Entity Number: 2788130
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 354 ROSE AVENUE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 354 ROSE AVENUE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
PAUL RASOLE Chief Executive Officer 354 ROSE AVENUE, STATEN ISLAND, NY, United States, 10306

Permits

Number Date End date Type Address
X042022031A02 2022-01-31 2022-03-01 REPLACE SIDEWALK CAULDWELL AVENUE, BRONX, FROM STREET EAST 156 STREET TO STREET EAST 158 STREET
X042021361A07 2021-12-27 2022-01-22 REPLACE SIDEWALK CAULDWELL AVENUE, BRONX, FROM STREET EAST 156 STREET TO STREET EAST 158 STREET

History

Start date End date Type Value
2024-05-03 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-31 2010-08-27 Address 354 ROSE AVE, STATEN ISLAND, NY, 10306, 4326, USA (Type of address: Principal Executive Office)
2004-08-31 2010-08-27 Address 354 ROSE AVE, STATEN ISLAND, NY, 10306, 4326, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140822002017 2014-08-22 BIENNIAL STATEMENT 2014-07-01
100827002703 2010-08-27 BIENNIAL STATEMENT 2010-07-01
080812002086 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060726002306 2006-07-26 BIENNIAL STATEMENT 2006-07-01
040831002222 2004-08-31 BIENNIAL STATEMENT 2004-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-01-18
Type:
Planned
Address:
415 EAST 54TH ST, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-10-16
Type:
Planned
Address:
301-3 EAST 45TH STREET, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-10-10
Type:
Complaint
Address:
790 11TH AVE, New York -Richmond, NY, 10032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-06-21
Type:
Planned
Address:
42 W 62ND STREET, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-04-11
Type:
Planned
Address:
300 E 56 STREET, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12662.5
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12636.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State