Search icon

GARFIELD PLUMBING & HEATING INC.

Company Details

Name: GARFIELD PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2003 (22 years ago)
Entity Number: 2915123
ZIP code: 10926
County: Orange
Place of Formation: New York
Address: 36 State highway 17M, Harriman, NY, United States, 10926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM KLEIN Chief Executive Officer 36 STATE HIGHWAY 17M, HARRIMAN, NY, United States, 10926

DOS Process Agent

Name Role Address
ABRAHAM KLEIN DOS Process Agent 36 State highway 17M, Harriman, NY, United States, 10926

History

Start date End date Type Value
2023-12-21 2023-12-21 Address P.O. BOX 392, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2023-12-21 Address 36 STATE HIGHWAY 17M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-08 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-24 2023-12-21 Address P.O. BOX 392, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2016-01-28 2020-04-24 Address P.O. BOX 392, SUITE 301, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2016-01-28 2023-12-21 Address P.O. BOX 392, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231221002446 2023-12-21 BIENNIAL STATEMENT 2023-12-21
200424060178 2020-04-24 BIENNIAL STATEMENT 2019-06-01
160128006012 2016-01-28 BIENNIAL STATEMENT 2015-06-01
130612006390 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110714002742 2011-07-14 BIENNIAL STATEMENT 2011-06-01
070625002769 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050808002883 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030604000635 2003-06-04 CERTIFICATE OF INCORPORATION 2003-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346917800 0213100 2023-08-17 19 MOUNTAIN RD, MONROE, NY, 10949
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-08-17
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-07-09

Related Activity

Type Inspection
Activity Nr 1691778
Safety Yes
Type Inspection
Activity Nr 1691782
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261052 A02
Issuance Date 2023-11-29
Current Penalty 2812.2
Initial Penalty 4687.0
Final Order 2023-12-29
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(a)(2): Stairs were not installed between 30 and 50 degrees from horizontal: a) Front of Building Stairway - On or about August 17, 2023, employees were exposed to trip and fall hazards when using a staircase with the stairs damaged and no longer secured to the structure making the angle approximately 60 degrees from horizontal.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 A06
Issuance Date 2023-11-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-12-29
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(a)(6): All parts of stairways were not free of protruding projections: a) Front of Building Stairway - On or about August 17, 2023, employees were exposed to laceration hazards when using a staircase with rebar protruding into the staircase.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2023-11-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-12-29
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(ii): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with a stairrail system along each unprotected side or edge: a) Front of Building Stairway - On or about August 17, 2023, employees were exposed to trip and fall hazards when using a staircase with the stairs rising approximately 48 inches that were not equipped with a stairrail system along each unprotected side.
344703632 0213100 2020-03-17 18 ISRAEL ZUPNICK DR., MONROE, NY, 10950
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2020-03-17
Emphasis L: FALL, P: FALL
Case Closed 2022-01-12

Related Activity

Type Inspection
Activity Nr 1470254
Safety Yes
Type Inspection
Activity Nr 1472182
Safety Yes
Type Inspection
Activity Nr 1470439
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B13
Issuance Date 2020-08-27
Current Penalty 2892.0
Initial Penalty 2892.0
Contest Date 2020-09-02
Final Order 2020-12-30
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) 18 Israel Zupnick Dr - On or about March 16, 2020, and at times prior there to, employees installing drain pipes on the third floor of a residential construction project were exposed to fall hazards of up to 25 feet from unguarded wall openings.
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2020-08-27
Abatement Due Date 2021-01-08
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-09-02
Final Order 2020-12-30
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(b)(1): The employer did not verify compliance with paragraph (a) of this section by preparing a written (training) certification record including the name or other identity of the employee trained, the date(s) of the training, and the signature of the person who conducted the training or the signature of the employer: a) On or about March 16, 2020, and at times prior there to, employees on the third floor of a residential construction project were exposed to fall hazards of up to 25 feet from unguarded wall openings. The employer provided training to these employees on fall protection, but did not keep written certification of such training.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3877767206 2020-04-27 0202 PPP 36 Rt 17M, Harriman, NY, 10926-3233
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259200
Loan Approval Amount (current) 259200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harriman, ORANGE, NY, 10926-3233
Project Congressional District NY-18
Number of Employees 37
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262814.6
Forgiveness Paid Date 2021-09-23

Date of last update: 12 Mar 2025

Sources: New York Secretary of State