Search icon

NY PLUMBING WHOLESALE AND SUPPLY INC.

Headquarter

Company Details

Name: NY PLUMBING WHOLESALE AND SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2009 (16 years ago)
Entity Number: 3819213
ZIP code: 10455
County: New York
Place of Formation: New York
Activity Description: New York Plumbing Wholesale & Supply is a New York City and State MBE/DBE plumbing distributor specializing in large-scale commercial and residential projects. NYPS has extensive experience supporting NYC Agencies including FDNY, DCAS, DEP, DOT, DSNY, DOC and NYCHA. With 3 locations throughout New York City, NYPS has the capacity to source, mobilize and deliver virtually any plumbing or plumbing-related product. Our product offerings include: Cast Iron Pipe & Fittings, Copper Pipe & Fittings, Pumps, Water Filters, PVF & Sprinklers, Valves, Heating, Tools, and Commercial & Residential Plumbing Fixtures. To contact Preston Harrington, please dial 888-969-6977, Ext. 135
Address: 595 BRUCKNER BLVD, BRONX, NY, United States, 10455
Principal Address: 80 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030

Contact Details

Phone +1 888-969-6977

Website http://nyps1.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NY PLUMBING WHOLESALE AND SUPPLY INC., CONNECTICUT 2375117 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DY2VKKLBJ2M1 2024-11-20 933 COLUMBUS AVE, NEW YORK, NY, 10025, 3708, USA 230 DUFFY AVENUE, UNIT A, HICKSVILLE, NY, 11801, 3639, USA

Business Information

Division Name NY
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2023-11-23
Initial Registration Date 2011-09-15
Entity Start Date 2009-06-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333414, 423720, 423840

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEREK PRICE
Address 933 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA
Government Business
Title PRIMARY POC
Name DEREK PRICE
Address 933 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
DEREK PRICE Chief Executive Officer 595 BRUCKNER BLVD, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 BRUCKNER BLVD, BRONX, NY, United States, 10455

History

Start date End date Type Value
2024-12-05 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-28 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211101002852 2021-11-01 BIENNIAL STATEMENT 2021-11-01
151103002008 2015-11-03 BIENNIAL STATEMENT 2015-06-01
090605000761 2009-06-05 CERTIFICATE OF INCORPORATION 2009-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-11 No data 933 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204712 OL VIO INVOICED 2013-08-22 375 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8276838305 2021-01-29 0202 PPS 933 Columbus Ave, New York, NY, 10025-3708
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 404965
Loan Approval Amount (current) 404965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-3708
Project Congressional District NY-13
Number of Employees 38
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 411178.16
Forgiveness Paid Date 2022-08-23
5702517002 2020-04-06 0202 PPP 933 Columbus Ave, NEW YORK, NY, 10025-3701
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358700
Loan Approval Amount (current) 358700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-3701
Project Congressional District NY-13
Number of Employees 57
NAICS code 423720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 363572.34
Forgiveness Paid Date 2021-08-19

Date of last update: 21 Apr 2025

Sources: New York Secretary of State