Search icon

GRUPPUSO PLUMBING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GRUPPUSO PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1971 (54 years ago)
Entity Number: 300792
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 848 MCLEAN AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE J. GRUPPUSO Chief Executive Officer 848 MCLEAN AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
GRUPPUSO PLUMBING CORP. DOS Process Agent 848 MCLEAN AVENUE, YONKERS, NY, United States, 10704

Form 5500 Series

Employer Identification Number (EIN):
132670080
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2022-05-17 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-11 2007-06-06 Address 848 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2005-08-11 2007-06-06 Address 848 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1993-03-03 2005-08-11 Address 848 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1993-03-03 2005-08-11 Address 848 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211012001049 2021-10-12 BIENNIAL STATEMENT 2021-10-12
100916000776 2010-09-16 CERTIFICATE OF AMENDMENT 2010-09-16
090311002375 2009-03-11 BIENNIAL STATEMENT 2009-01-01
070606002585 2007-06-06 BIENNIAL STATEMENT 2007-01-01
050811002787 2005-08-11 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
53720.00
Total Face Value Of Loan:
53720.00
Date:
2020-04-29
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:
49100.00
Total Face Value Of Loan:
49100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-07-06
Type:
Unprog Rel
Address:
PARKWAY HOMES ROAD, NO. WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49100
Current Approval Amount:
49100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49541.23
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53720
Current Approval Amount:
53720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54223.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State