Search icon

UNITED PLUMBING MECHANICAL, INC.

Company Details

Name: UNITED PLUMBING MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2003 (22 years ago)
Entity Number: 2854036
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 74-23 91ST AVENUE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-296-4760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-23 91ST AVENUE, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
JASON THEOBALD Chief Executive Officer 74-23 91ST AVENUE, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
1469130-DCA Inactive Business 2013-07-10 2015-02-28

History

Start date End date Type Value
2025-02-24 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-08 2007-03-27 Address 63-03 DRY HARBOR ROAD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2003-01-08 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070327002536 2007-03-27 BIENNIAL STATEMENT 2007-01-01
030108000895 2003-01-08 CERTIFICATE OF INCORPORATION 2003-01-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1248404 FINGERPRINT INVOICED 2013-07-11 75 Fingerprint Fee
1248406 CNV_TFEE INVOICED 2013-07-10 7.46999979019165 WT and WH - Transaction Fee
1248407 TRUSTFUNDHIC INVOICED 2013-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1248405 LICENSE INVOICED 2013-07-10 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3207017706 2020-05-01 0202 PPP 74-23 91ST AVE, WOODHAVEN, NY, 11421
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 530635
Loan Approval Amount (current) 530635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODHAVEN, QUEENS, NY, 11421-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 449777.77
Forgiveness Paid Date 2022-02-02
7143238500 2021-03-05 0202 PPS 7423 91st Ave, Woodhaven, NY, 11421-2823
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441824
Loan Approval Amount (current) 441824
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodhaven, QUEENS, NY, 11421-2823
Project Congressional District NY-07
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 447755.34
Forgiveness Paid Date 2022-07-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2093407 Intrastate Non-Hazmat 2010-11-08 60377 2010 1 2 Private(Property)
Legal Name UNITED PLUMBING MECHANICAL INC
DBA Name -
Physical Address 74-23 91ST AVE, WOODHAVEN, NY, 11421, US
Mailing Address 74-23 91ST AVE, WOODHAVEN, NY, 11421, US
Phone (718) 296-4760
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection EPO0300025
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 87275JF
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE3FL0EDA91569
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State