Search icon

NICE PLUMBING CORP.

Company Details

Name: NICE PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2005 (20 years ago)
Entity Number: 3206915
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 151 28TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 28TH STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-05-22 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190522000577 2019-05-22 CERTIFICATE OF CHANGE 2019-05-22
050714000472 2005-07-14 CERTIFICATE OF CHANGE 2005-07-14
050518001055 2005-05-18 CERTIFICATE OF INCORPORATION 2005-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346731011 0215000 2023-05-24 205 14TH STREET, BROOKLYN, NY, 11215
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-05-24
Emphasis P: LOCALTARG, L: LOCALTARG

Related Activity

Type Inspection
Activity Nr 1673104
Safety Yes
Type Inspection
Activity Nr 1673100
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2023-11-15
Abatement Due Date 2023-11-28
Current Penalty 2678.0
Initial Penalty 2678.0
Final Order 2024-02-23
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6):The path to ground from circuits, equipment, or enclosures was not permanent and continuous: Location: 205 14th Street, Brooklyn, NY 11215 On or about: May 24, 2023 (a) The employer did not ensure that paths to ground from circuits and equipment were permanent and continuous; an extension cord used to energize equipment was missing the ground pin.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6909127310 2020-04-30 0202 PPP 157 28TH ST, BROOKLYN, NY, 11232
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180258.29
Loan Approval Amount (current) 180258.29
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 Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 23
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182569.55
Forgiveness Paid Date 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State