Search icon

PARAMOUNT PLUMBING & HEATING CORP.

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)
2004-08-31 2010-08-27 Address 354 ROSE AVE, STATEN ISLAND, NY, 10306, 4326, USA (Type of address: Service of Process)
2002-07-10 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-10 2004-08-31 Address 122 GREENCROFT AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

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
020710000910 2002-07-10 CERTIFICATE OF INCORPORATION 2002-07-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-18 No data CAULDWELL AVENUE, FROM STREET EAST 156 STREET TO STREET EAST 158 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No sidewalk work found
2020-12-16 No data LOWELL STREET, FROM STREET MEISNER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation R/WAY WAS SINCE RESURFACED
2020-03-10 No data POILLON AVENUE, FROM STREET ALLEGRO STREET TO STREET AMBOY ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Resurfaced.
2020-03-05 No data LOWELL STREET, FROM STREET MEISNER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation permanent sewer restoration is in compliance
2019-06-22 No data POILLON AVENUE, FROM STREET ALLEGRO STREET TO STREET AMBOY ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Rdwy resurfaced sw acceptable
2018-06-22 No data LOWELL STREET, FROM STREET MEISNER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation perm restoration to grade
2018-05-17 No data POILLON AVENUE, FROM STREET ALLEGRO STREET TO STREET AMBOY ROAD No data Street Construction Inspections: Post-Audit Department of Transportation IFO Blue Heron Park, Sidewalk appears to have been replaced in kind by BUG and the segment has been resurfaced
2017-07-22 No data HUNTER AVENUE, FROM STREET HAVEN AVENUE TO STREET IDLEASE PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation rw cuts ok
2017-06-17 No data FREEBORN STREET, FROM STREET HUNTER AVENUE TO STREET MAPLETON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Perm Restoration has been Resealed
2017-06-10 No data HUNTER AVENUE, FROM STREET HAVEN AVENUE TO STREET IDLEASE PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR# 20175840150 issued 4/22/17 notifying Respondent of two Permanent Restorations with cracked/missing Sealer. At this time Sealer is still cracked/missing. Failing to comply.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11722139 0215000 1982-01-18 415 EAST 54TH ST, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-29
Case Closed 1982-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1982-02-03
Abatement Due Date 1982-02-09
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260353 E02
Issuance Date 1982-02-03
Abatement Due Date 1982-02-09
Nr Instances 4
11757887 0215000 1978-10-16 301-3 EAST 45TH STREET, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-19
Case Closed 1979-10-12

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1978-10-20
Abatement Due Date 1978-10-23
Current Penalty 1260.0
Initial Penalty 1260.0
Contest Date 1978-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1978-10-20
Abatement Due Date 1978-10-23
Contest Date 1978-11-15
Nr Instances 2
11624814 0235200 1973-10-10 790 11TH AVE, New York -Richmond, NY, 10032
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-10-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1973-10-30
Abatement Due Date 1973-11-02
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-10-30
Abatement Due Date 1973-11-02
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260102 A
Issuance Date 1973-10-30
Abatement Due Date 1973-11-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260352 O
Issuance Date 1973-10-30
Abatement Due Date 1973-11-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1973-10-30
Abatement Due Date 1973-11-02
Nr Instances 1
11625779 0235200 1973-06-21 42 W 62ND STREET, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1973-06-29
Abatement Due Date 1973-07-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-06-29
Abatement Due Date 1973-07-04
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11625407 0235200 1973-04-11 300 E 56 STREET, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-11
Case Closed 1984-03-10
11601374 0235200 1973-02-20 336 EAST 96 STREET, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-02-20
Emphasis N: TIP
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9496517107 2020-04-15 0202 PPP 654 Richmond rd, STATEN ISLAND, NY, 10304
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12662.5
Forgiveness Paid Date 2021-08-05
8979198408 2021-02-14 0202 PPS 654 Richmond Rd, Staten Island, NY, 10304-2428
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-2428
Project Congressional District NY-11
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12636.81
Forgiveness Paid Date 2022-03-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State