Search icon

ABSOLUTE PLUMBING HEATING & MECHANICAL CORP.

Company Details

Name: ABSOLUTE PLUMBING HEATING & MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2010 (15 years ago)
Entity Number: 3996815
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 989 EAST 35TH STREET, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 989 EAST 35TH STREET, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2023-08-14 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-02 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-26 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-20 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-31 2018-01-09 Address 4901 1ST AVENUE, SUITE 118, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2010-09-17 2010-12-31 Address 2276 65TH STREET, SECOND FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2010-09-17 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180109000456 2018-01-09 CERTIFICATE OF CHANGE 2018-01-09
101231000535 2010-12-31 CERTIFICATE OF CHANGE 2010-12-31
100917000288 2010-09-17 CERTIFICATE OF INCORPORATION 2010-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345666721 0215000 2021-11-30 1945 E. 18TH ST, BROOKLYN, NY, 11229
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-11-30
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2022-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2022-05-12
Abatement Due Date 2022-05-24
Current Penalty 2100.0
Initial Penalty 3315.0
Final Order 2022-05-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(ii):Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with a stair rail system along each unprotected side or edge:(a) (LOCATION) (IDENTIFY SPECIFIC OPERATION(S) AND/OR CONDITIONS)Note: 29 CFR 1926.1052(c)(7) applies when the top edge of a stair rail system also serves as a handrail. Location: 1945 E 18th street On or about 30 Nov 2021 A) Employees were using a stairway that was missing a stair rail along its unprotected edge.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2022-05-12
Abatement Due Date 2022-05-24
Current Penalty 1400.0
Initial Penalty 2486.0
Final Order 2022-05-25
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Fixtures, lamp holders, rosettes, or receptacles were not securely supported: Location: 1945 E 18th street On or about: 30 Nov 2021 A) Employees were expose to energize receptacles that were not securely supported.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3835948700 2021-03-31 0202 PPS 989 E 35th St, Brooklyn, NY, 11210-3422
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239085
Loan Approval Amount (current) 239085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-3422
Project Congressional District NY-09
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241874.33
Forgiveness Paid Date 2022-06-08
8567527310 2020-05-01 0202 PPP 989 East 35th Street, BROOKLYN, NY, 11210
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239085
Loan Approval Amount (current) 239085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 19
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242091.58
Forgiveness Paid Date 2021-08-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State