Search icon

UPSTATE PLUMBING & HEATING INC.

Headquarter

Company Details

Name: UPSTATE PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2006 (19 years ago)
Entity Number: 3318870
ZIP code: 10977
County: Orange
Place of Formation: New York
Principal Address: 12 DORSET RD, SPRING VALLEY, NY, United States, 10977
Address: 35 COMMERCE ST, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UPSTATE PLUMBING & HEATING INC., CONNECTICUT 1310635 CONNECTICUT

DOS Process Agent

Name Role Address
UPSTATE PLUMBING & HEATING INC. DOS Process Agent 35 COMMERCE ST, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
JUDA BRANSDORFER Chief Executive Officer 35 COMMERCE ST, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 35 COMMERCE ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-01-09 Address 35 COMMERCE ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-01-09 Address 35 COMMERCE ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2019-03-11 2020-08-12 Address 12 DORSET RD., SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2019-03-11 2020-08-12 Address PO BOX 1059, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2006-02-10 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-10 2019-03-11 Address 2 LIPA FRIEDMAN LANE, UNIT 303, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109002765 2024-01-09 BIENNIAL STATEMENT 2024-01-09
200812060197 2020-08-12 BIENNIAL STATEMENT 2020-02-01
190311002002 2019-03-11 BIENNIAL STATEMENT 2018-02-01
130705000050 2013-07-05 ANNULMENT OF DISSOLUTION 2013-07-05
DP-1996234 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060210000060 2006-02-10 CERTIFICATE OF INCORPORATION 2006-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107689671 0215800 1990-06-20 ST. LAWRENCE CENTER, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-24
Case Closed 1995-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-10-04
Abatement Due Date 1990-10-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-10-04
Abatement Due Date 1990-10-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-10-04
Abatement Due Date 1990-11-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3294028310 2021-01-21 0202 PPS 12 Dorset Rd, Spring Valley, NY, 10977-3313
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121958
Loan Approval Amount (current) 121958
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 Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-3313
Project Congressional District NY-17
Number of Employees 16
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 Male Owned
Veteran Unanswered
Forgiveness Amount 122546.07
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State