Search icon

CAPE PLUMBING, INC.

Company Details

Name: CAPE PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2004 (21 years ago)
Entity Number: 3053746
ZIP code: 10165
County: Bronx
Place of Formation: New York
Activity Description: CAPE Plumbing provides new plumbing for renovations and new buildings; service repairs, boilers and hot water heaters installation, water meters & RPZ devices installation, ECB violation removal, beauty salons, dental offices with lab chairs, sinks, drains and waste.
Address: 60 EAST 42ND STREET SUITE 1523, NEW YORK, NY, United States, 10165
Principal Address: 4008A BRONXWOOD AVENUE, BRONX, NY, United States, 10468

Contact Details

Phone +1 718-882-1281

Website http://www.capeplumbinginc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERI KAUUMBA Chief Executive Officer 4008A BRONXWOOD AVENUE, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
CENTER CORE MANAGEMENT DOS Process Agent 60 EAST 42ND STREET SUITE 1523, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2023-12-05 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-17 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120628002622 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100602002527 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080521002904 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060612002148 2006-06-12 BIENNIAL STATEMENT 2006-05-01
040514000494 2004-05-14 CERTIFICATE OF INCORPORATION 2004-05-14

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-08 2022-05-03 Breach of Contract No 0.00 No Satisfactory Agreement

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
12700.00
Total Face Value Of Loan:
12700.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
143800.00
Total Face Value Of Loan:
356200.00
Date:
2020-05-03
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:
29400.00
Total Face Value Of Loan:
29400.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-13
Type:
FollowUp
Address:
41-18 43RD STREET, SUNNYSIDE, NY, 11104
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-06-26
Type:
Unprog Rel
Address:
41-18 43RD STREET, SUNNYSIDE, NY, 11104
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29400
Current Approval Amount:
29400
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
20295.56
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12700
Current Approval Amount:
12700
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
12821.36

Date of last update: 02 Jun 2025

Sources: New York Secretary of State