Search icon

AVON PLUMBING & HEATING, INC.

Company Details

Name: AVON PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2008 (17 years ago)
Entity Number: 3616745
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 167-17 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVON PLUMBING & HEATING, INC. DOS Process Agent 167-17 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
STEVE CHON Chief Executive Officer 167-17 NORTHERN BLVD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-06-14 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-17 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-03 2018-05-31 Address 163-32 NORTHERN BLVD, STE 2R, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2010-02-03 2018-05-31 Address 163-32 NORTHERN BLVD, STE 2R, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2008-01-11 2018-05-31 Address 163-32 NORTHERN BLVD., STE.2R, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2008-01-11 2022-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180531006058 2018-05-31 BIENNIAL STATEMENT 2018-01-01
140210002283 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120209002395 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100203002427 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080111000905 2008-01-11 CERTIFICATE OF INCORPORATION 2008-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-11-10 No data 162 STREET, FROM STREET 43 AVENUE TO STREET SANFORD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2013-10-24 No data ROOSEVELT AVENUE, FROM STREET 154 STREET TO STREET 155 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2013-10-23 No data NORTHERN BOULEVARD, FROM STREET 154 STREET TO STREET 155 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2013-04-26 No data BEDFORD AVENUE, FROM STREET MONTGOMERY STREET TO STREET SULLIVAN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation S/W FAILED. 4 TRIP HAZARDS I/F/O DRIVEWAY AND BIKE RACKS
2013-03-20 No data BEDFORD AVENUE, FROM STREET MONTGOMERY STREET TO STREET SULLIVAN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok
2011-11-30 No data 35 AVENUE, FROM STREET 149 PLACE TO STREET 150 STREET No data Street Construction Inspections: Post-Audit Department of Transportation S/W-OK
2011-10-06 No data 154 STREET, FROM STREET 35 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation curb reset,repaired
2010-09-10 No data BRUCKNER BOULEVARD, FROM STREET BRE WESTBOUND EXIT 49 TO STREET VIRGINIA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-08-04 No data BRUCKNER BOULEVARD, FROM STREET BRE WESTBOUND EXIT 49 TO STREET VIRGINIA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-08-01 No data BRUCKNER BOULEVARD, FROM STREET BRE WESTBOUND EXIT 49 TO STREET VIRGINIA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313430605 0215600 2011-04-06 231-10 NORTHERN BLVD, DOUGLASTON, NY, 11362
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2011-04-06
Case Closed 2011-04-11

Related Activity

Type Inspection
Activity Nr 313428906
313428906 215600 2010-10-22 231-10 NORTHERN BLVD, DOUGLASTON, NY, 11362
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-10-22
Case Closed 2017-11-17

Related Activity

Type Referral
Activity Nr 200836518
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2010-12-14
Abatement Due Date 2011-04-06
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
FTA Current Penalty 0.0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6514157205 2020-04-28 0202 PPP 167-17 NORTHERN BLVD, FLUSHING, NY, 11358-2638
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-2638
Project Congressional District NY-06
Number of Employees 3
NAICS code 238220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32706.18
Forgiveness Paid Date 2021-08-09
1862328404 2021-02-02 0202 PPS 16717 Northern Blvd, Flushing, NY, 11358-2638
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2638
Project Congressional District NY-06
Number of Employees 170
NAICS code 238220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32573.44
Forgiveness Paid Date 2021-12-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State