Search icon

BERTSAND PLUMBING & HEATING, INC.

Company Details

Name: BERTSAND PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1975 (50 years ago)
Entity Number: 369438
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 2087 OSBORNE AVE, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT BERTORELLO DOS Process Agent 2087 OSBORNE AVE, CALVERTON, NY, United States, 11933

Chief Executive Officer

Name Role Address
ROBERT BERTORELLO Chief Executive Officer 2087 OSBORNE AVE, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
1997-05-15 2005-07-13 Address 22355 ROUTE 48, UNIT 12, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
1997-05-15 2005-07-13 Address 22355 ROUTE 48, UNIT 12, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office)
1997-05-15 2005-07-13 Address 22355 ROUTE 48, UNIT 12, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
1975-05-08 1997-05-15 Address 20 HEWITT BLVD, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130531002222 2013-05-31 BIENNIAL STATEMENT 2013-05-01
121220002159 2012-12-20 BIENNIAL STATEMENT 2011-05-01
090424002147 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070515002537 2007-05-15 BIENNIAL STATEMENT 2007-05-01
20060908039 2006-09-08 ASSUMED NAME LLC INITIAL FILING 2006-09-08
050713002747 2005-07-13 BIENNIAL STATEMENT 2005-05-01
030428002331 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010509002834 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990510002853 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970515002037 1997-05-15 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11547528 0214700 1983-07-26 MONTAUK HWY AT BAY AVE, Water Mill, NY, 11976
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-26
Case Closed 1983-08-05
11564770 0214700 1983-02-28 MONTAUK HIWAY, Water Mill, NY, 11976
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-28
Case Closed 1983-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-03-07
Abatement Due Date 1983-02-28
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7062587208 2020-04-28 0235 PPP 2087 OSBORNE AVE, CALVERTON, NY, 11933
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CALVERTON, SUFFOLK, NY, 11933-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21097.96
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State