Search icon

FLOW-RIGHT PLUMBING & HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FLOW-RIGHT PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2009 (16 years ago)
Entity Number: 3888601
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 94 davidson street, STATEN ISLAND, NY, United States, 10303
Principal Address: 94 Davidson Street, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REDZEP KOSIC Agent 94 DAVIDSON STREET, STATEN ISLAND, NY, 10303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 davidson street, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
REDZEP KOSIC Chief Executive Officer 94 DAVIDSON STREET, STATEN ISLAND, NY, United States, 10303

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RICH SPAMPINATO
User ID:
P2947485
Trade Name:
FLOW-RIGHT PLUMBING & HEATING CORP

Unique Entity ID

Unique Entity ID:
CSTVDNW5L261
CAGE Code:
9FWS7
UEI Expiration Date:
2026-03-17

Business Information

Doing Business As:
FLOW-RIGHT PLUMBING & HEATING CORP
Activation Date:
2025-03-19
Initial Registration Date:
2022-12-01

Commercial and government entity program

CAGE number:
9FWS7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-19
CAGE Expiration:
2030-03-19
SAM Expiration:
2026-03-17

Contact Information

POC:
RICH SPAMPINATO

Form 5500 Series

Employer Identification Number (EIN):
271680963
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 62C RECTOR ST, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-28 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-04-07 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-10-30 2024-10-07 Address 62C RECTOR ST, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241007001887 2024-10-07 BIENNIAL STATEMENT 2024-10-07
211030000037 2021-05-05 CERTIFICATE OF AMENDMENT 2021-05-05
130503000036 2013-05-03 CERTIFICATE OF CHANGE 2013-05-03
120227002070 2012-02-27 BIENNIAL STATEMENT 2011-12-01
100122000495 2010-01-22 CERTIFICATE OF CHANGE 2010-01-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSMS25D003E
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-01-22
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
332913: PLUMBING FIXTURE FITTING AND TRIM MANUFACTURING
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
230053.00
Total Face Value Of Loan:
230053.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-18
Type:
Referral
Address:
105 PERRY AVE., STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-02-08
Type:
Referral
Address:
360 LATHROP AVE., STATEN ISLAND, NY, 10302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-11-06
Type:
Planned
Address:
5702 21ST AVENUE, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$230,053
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$230,053
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$232,120.33
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $230,053

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State