Search icon

MAZONE PLUMBING & HEATING, INC.

Company Details

Name: MAZONE PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1975 (50 years ago)
Entity Number: 364733
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 93 ELSMERE AVENUE, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAZONE PLUMBING & HEATING, INC. PREVAILING WAGE PE 2020 141567463 2021-09-13 MAZONE PLUMBING & HEATING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238220
Sponsor’s telephone number 5184392238
Plan sponsor’s address 93 ELSMERE AVENUE, DELMAR, NY, 12054
MAZONE PLUMBING & HEATING, INC. PREVAILING WAGE PE 2019 141567463 2020-07-07 MAZONE PLUMBING & HEATING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238220
Sponsor’s telephone number 5184392238
Plan sponsor’s address 93 ELSMERE AVENUE, DELMAR, NY, 12054
MAZONE PLUMBING & HEATING, INC. PREVAILING WAGE PE 2018 141567463 2019-09-04 MAZONE PLUMBING & HEATING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238220
Sponsor’s telephone number 5184392238
Plan sponsor’s address 93 ELSMERE AVENUE, DELMAR, NY, 12054
MAZONE PLUMBING & HEATING, INC. PREVAILING WAGE PE 2017 141567463 2018-07-23 MAZONE PLUMBING & HEATING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238220
Sponsor’s telephone number 5184392238
Plan sponsor’s address 93 ELSMERE AVENUE, DELMAR, NY, 12054
MAZONE PLUMBING & HEATING, INC. GOVERNMENT CONTRACTORS BENEFIT TRUST 2017 141567463 2018-05-10 MAZONE PLUMBING & HEATING, INC. 0
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-07-01
Business code 238220
Sponsor’s telephone number 5184392238
Plan sponsor’s address 93 ELSMERE AVE., DELMAR, NY, 12054

Signature of

Role Plan administrator
Date 2018-05-09
Name of individual signing JOSEPH MAZONE
Role Employer/plan sponsor
Date 2018-05-09
Name of individual signing JOSEPH MAZONE
MAZONE PLUMBING & HEATING, INC. PREVAILING WAGE PE 2016 141567463 2017-07-25 MAZONE PLUMBING & HEATING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238220
Sponsor’s telephone number 5184392238
Plan sponsor’s address 93 ELSMERE AVENUE, DELMAR, NY, 12054

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing PHYLLIS MAZONE
MAZONE PLUMBING & HEATING, INC. GOVERNMENT CONTRACTORS BENEFIT TRUST 2016 141567463 2017-07-21 MAZONE PLUMBING & HEATING, INC. 1
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-07-01
Business code 238220
Sponsor’s telephone number 5184392238
Plan sponsor’s address 93 ELSMERE AVE., DELMAR, NY, 12054

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing JOSEPH MAZONE
Role Employer/plan sponsor
Date 2017-07-21
Name of individual signing JOSEPH MAZONE
MAZONE PLUMBING & HEATING, INC. PREVAILING WAGE PE 2015 141567463 2016-07-13 MAZONE PLUMBING & HEATING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238220
Sponsor’s telephone number 5184392238
Plan sponsor’s address 93 ELSMERE AVENUE, DELMAR, NY, 12054

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing PHYLLIS MAZONE
MAZONE PLUMBING & HEATING, INC. GOVERNMENT CONTRACTORS BENEFIT TRUST 2015 141567463 2016-03-31 MAZONE PLUMBING & HEATING, INC. 2
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-07-01
Business code 238220
Sponsor’s telephone number 5184392238
Plan sponsor’s address 93 ELSMERE AVE., DELMAR, NY, 12054

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing JOSEPH MAZONE
Role Employer/plan sponsor
Date 2016-03-31
Name of individual signing JOSEPH MAZONE
MAZONE PLUMBING & HEATING, INC. PREVAILING WAGE P 2014 141567463 2015-07-29 MAZONE PLUMBING & HEATING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238220
Sponsor’s telephone number 5184392238
Plan sponsor’s address 93 ELSMERE AVENUE, DELMAR, NY, 12054

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing PHYLLIS MAZONE

Chief Executive Officer

Name Role Address
PHYLLIS A. MAZONE Chief Executive Officer 93 ELSMERE AVENUE, DELMAR, NY, United States, 12054

DOS Process Agent

Name Role Address
MAZONE PLUMBING & HEATING, INC. DOS Process Agent 93 ELSMERE AVENUE, DELMAR, NY, United States, 12054

History

Start date End date Type Value
1993-06-21 2021-03-01 Address 93 ELSMERE AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
1975-03-13 1993-06-21 Address 9 SWARTSON COURT, ALBANY, NY, 12209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061147 2021-03-01 BIENNIAL STATEMENT 2021-03-01
150302006079 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130305006261 2013-03-05 BIENNIAL STATEMENT 2013-03-01
110317002344 2011-03-17 BIENNIAL STATEMENT 2011-03-01
20110214034 2011-02-14 ASSUMED NAME LLC AMENDMENT 2011-02-14
20090622033 2009-06-22 ASSUMED NAME LLC INITIAL FILING 2009-06-22
090223002392 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070315002649 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050405002462 2005-04-05 BIENNIAL STATEMENT 2005-03-01
030225002500 2003-02-25 BIENNIAL STATEMENT 2003-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304465016 0213100 2002-03-12 SARATOGA COUNTY BUILDING, BALLSTON SPA, NY, 12020
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-03-12
Emphasis S: CONSTRUCTION
Case Closed 2002-03-12
302554456 0213100 2000-01-04 S.C.C.C. 78 WASHINGTON AVE., SCHENECTADY, NY, 12305
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-01-04
Emphasis S: CONSTRUCTION
Case Closed 2000-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2000-01-06
Abatement Due Date 2000-01-11
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
302552641 0213100 1999-10-26 DUANESBURG HIGH SCHOOL, 163 SCHOOL ROAD, DELANSON, NY, 12053
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-26
Emphasis S: CONSTRUCTION
Case Closed 1999-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1999-11-01
Abatement Due Date 1999-11-04
Nr Instances 1
Nr Exposed 1
Gravity 01
109033571 0213100 1993-06-09 WOOD RD. & MALTA AVE., ELEMENTARY SCHOOL SYSTEM, BALLSTON SPA, NY, 12020
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-06-09
Case Closed 1993-08-19

Related Activity

Type Complaint
Activity Nr 74617820
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260028 A
Issuance Date 1993-07-28
Abatement Due Date 1993-08-02
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
108905803 0213100 1992-06-08 COUNTY OFFICE BLDG., ROUTE 4, FORT EDWARD, NY, 12828
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-06-11
Case Closed 1992-11-12

Related Activity

Type Referral
Activity Nr 901834499
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-07-08
Abatement Due Date 1992-07-13
Current Penalty 50.0
Initial Penalty 75.0
Contest Date 1992-07-17
Final Order 1992-10-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-07-08
Abatement Due Date 1992-07-13
Current Penalty 50.0
Initial Penalty 75.0
Contest Date 1992-07-17
Final Order 1992-10-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1992-07-08
Abatement Due Date 1992-07-13
Current Penalty 50.0
Initial Penalty 125.0
Contest Date 1992-07-17
Final Order 1992-10-01
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1992-07-08
Abatement Due Date 1992-07-22
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1992-07-17
Final Order 1992-10-01
Nr Instances 1
Nr Exposed 5
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3089847401 2020-05-06 0248 PPP 93 ELSMERE AVE, DELMAR, NY, 12054-3419
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81385
Loan Approval Amount (current) 81385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELMAR, ALBANY, NY, 12054-3419
Project Congressional District NY-20
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82069.53
Forgiveness Paid Date 2021-03-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State