Search icon

WISE PLUMBING, CORP.

Company Details

Name: WISE PLUMBING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2005 (20 years ago)
Entity Number: 3254295
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 56 EAST MILTON STREET, FREEPORT, NY, United States, 11520
Principal Address: 56 E MILTON, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 EAST MILTON STREET, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
KEITH J. JONES Chief Executive Officer 56 E MILTON ST, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 56 E MILTON ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2007-09-12 2024-12-27 Address 56 E MILTON ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2007-09-12 2024-12-27 Address 56 EAST MILTON STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2005-09-09 2007-09-12 Address 56 EAST MILTON STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2005-09-09 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241227002966 2024-12-27 BIENNIAL STATEMENT 2024-12-27
090909002724 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070912002325 2007-09-12 BIENNIAL STATEMENT 2007-09-01
050909000791 2005-09-09 CERTIFICATE OF INCORPORATION 2005-09-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307631952 0214700 2005-08-10 OAK STREET & WESTBURY BLVD., UNIONDALE, NY, 11530
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-08-10
Emphasis N: TRENCH
Case Closed 2005-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2005-08-15
Abatement Due Date 2005-08-19
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2005-08-15
Abatement Due Date 2005-08-19
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2005-08-15
Abatement Due Date 2005-08-18
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5245807402 2020-05-12 0235 PPP 56 E MILTON ST, FREEPORT, NY, 11520-2333
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11803
Loan Approval Amount (current) 11803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-2333
Project Congressional District NY-04
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11907.13
Forgiveness Paid Date 2021-03-31
7930998700 2021-04-07 0235 PPS 56 E Milton St, Freeport, NY, 11520-2333
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11865
Loan Approval Amount (current) 11865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-2333
Project Congressional District NY-04
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11917.34
Forgiveness Paid Date 2021-09-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State