Search icon

EXPRESS PLUMBING SEWER AND WATER MAIN CORP.

Company Details

Name: EXPRESS PLUMBING SEWER AND WATER MAIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2005 (19 years ago)
Entity Number: 3287936
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 1178 EAST 180TH STREET, BRONX, NY, United States, 10460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPRESS PLUMBING SEWER AND WATER MAIN CORP. DOS Process Agent 1178 EAST 180TH STREET, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
MILKJOR SHLLAKU Chief Executive Officer 1178 EAST 180TH STREET, BRONX, NY, United States, 10460

Permits

Number Date End date Type Address
X012025062A17 2025-03-07 2025-03-31 REPAIR SEWER WESTCHESTER SQUARE, BRONX, FROM STREET FINK AVENUE TO STREET WESTCHESTER AVENUE
M012025062A39 2025-03-07 2025-03-31 REPAIR WATER EAST 116 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M012025064A80 2025-03-05 2025-03-31 REPAIR WATER WEST 56 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BROADWAY
X012025041A86 2025-02-10 2025-03-11 RESET, REPAIR OR REPLACE CURB EAST 180 STREET, BRONX, FROM STREET CLINTON AVENUE TO STREET CROTONA AVENUE
X012025041A97 2025-02-10 2025-03-11 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 180 STREET, BRONX, FROM STREET CLINTON AVENUE TO STREET CROTONA AVENUE

History

Start date End date Type Value
2024-09-17 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200214060380 2020-02-14 BIENNIAL STATEMENT 2019-12-01
180827000189 2018-08-27 CERTIFICATE OF CHANGE 2018-08-27
140424002177 2014-04-24 BIENNIAL STATEMENT 2013-12-01
120110002565 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091222002494 2009-12-22 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

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:
511600.00
Total Face Value Of Loan:
511600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-07
Type:
Complaint
Address:
1622 ADAMS ST., BRONX, NY, 10451
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-05-28
Type:
Referral
Address:
90 FURMAN ST., BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-01-08
Type:
Referral
Address:
3307 AMPERE AVE, BRONX, NY, 10465
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:
511600
Current Approval Amount:
511600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
518776.61

Date of last update: 29 Mar 2025

Sources: New York Secretary of State