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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
20832.00
Total Face Value Of Loan:
20832.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-07-26
Type:
Planned
Address:
MONTAUK HWY AT BAY AVE, Water Mill, NY, 11976
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-02-28
Type:
Planned
Address:
MONTAUK HIWAY, Water Mill, NY, 11976
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21097.96

Date of last update: 18 Mar 2025

Sources: New York Secretary of State