Search icon

RAYMOND'S PLUMBING & HEATING, LLC

Company Details

Name: RAYMOND'S PLUMBING & HEATING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2011 (14 years ago)
Entity Number: 4096046
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 6945 76 ST, MIDDLE VILLAGE, NY, United States, 11379

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y4XEU8NR9BT3 2024-08-14 6945 76TH ST, MIDDLE VILLAGE, NY, 11379, 2828, USA 69-45 76 ST, MIDDLE VILLAGE, NY, 11379, 2828, USA

Business Information

Doing Business As RAYMONDS PLUMBING & HEATING LLC
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-08-17
Initial Registration Date 2017-05-26
Entity Start Date 2011-05-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220
Product and Service Codes N045

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADRIENNE V BISHOP
Role MS
Address 69-45 76 ST, MIDDLE VILLAGE, NY, 11379, USA
Government Business
Title PRIMARY POC
Name ADRIENNE V BISHOP
Role MS
Address 69-45 76 ST, MIDDLE VILLAGE, NY, 11379, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
RAYMOND'S PLUMBING & HEATING, LLC DOS Process Agent 6945 76 ST, MIDDLE VILLAGE, NY, United States, 11379

Permits

Number Date End date Type Address
Q012025076D23 2025-03-17 2025-04-16 MAJOR INSTALLATIONS - WATER 86 AVENUE, QUEENS, FROM STREET 213 STREET TO STREET 214 STREET
Q012024345A85 2024-12-10 2025-01-10 REPAIR WATER - PROTECTED LIBERTY AVENUE, QUEENS, FROM STREET 124 STREET TO STREET 125 STREET
Q012024338A29 2024-12-03 2025-01-02 REPAIR WATER 110 STREET, QUEENS, FROM STREET 109 AVENUE TO STREET 111 AVENUE
Q012024331C14 2024-11-26 2024-12-25 MAJOR INSTALLATIONS - WATER 77 AVENUE, QUEENS, FROM STREET 220 STREET TO STREET 222 STREET
Q012024331C17 2024-11-26 2024-12-24 MAJOR INSTALLATIONS - SEWER 77 AVENUE, QUEENS, FROM STREET 220 STREET TO STREET 222 STREET

History

Start date End date Type Value
2019-09-19 2024-09-26 Address 69-45 76 ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2011-05-18 2019-09-19 Address 77-45 164TH STREET, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926001806 2024-09-26 BIENNIAL STATEMENT 2024-09-26
211101002704 2021-11-01 BIENNIAL STATEMENT 2021-11-01
190919002050 2019-09-19 BIENNIAL STATEMENT 2019-05-01
111116000539 2011-11-16 CERTIFICATE OF PUBLICATION 2011-11-16
110518000495 2011-05-18 ARTICLES OF ORGANIZATION 2011-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-10 No data LIBERTY AVENUE, FROM STREET 124 STREET TO STREET 125 STREET No data Street Construction Inspections: Post-Audit Department of Transportation I observed the above respondent has a permanent water restoration backfilled on a protected street but failed to obtain a confirmation number. Permit #Q012024345A85 expired 1/10/2025
2025-01-16 No data 77 AVENUE, FROM STREET 220 STREET TO STREET 222 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Ifo 220-21, There is a perm restoration that is sunken 1" in localized area of the driving lane. Also, The asphalt is broken out in localized area's. Restore wearing course with the surrounding roadway.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1301678404 2021-02-01 0202 PPS 6945 76th St, Middle Village, NY, 11379-2876
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121300
Loan Approval Amount (current) 121300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-2876
Project Congressional District NY-07
Number of Employees 21
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122069.38
Forgiveness Paid Date 2021-09-24
1678157710 2020-05-01 0202 PPP 6945 76TH ST, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72375
Loan Approval Amount (current) 72375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 110
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73042.9
Forgiveness Paid Date 2021-04-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2220066 RAYMOND'S PLUMBING & HEATING, LLC RAYMONDS PLUMBING & HEATING LLC Y4XEU8NR9BT3 6945 76TH ST, MIDDLE VILLAGE, NY, 11379-2876
Capabilities Statement Link -
Phone Number 718-416-0600
Fax Number 718-416-0601
E-mail Address raymondsplumbing2335@gmail.com
WWW Page -
E-Commerce Website -
Contact Person ADRIENNE BISHOP
County Code (3 digit) 081
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 7WAN0
Year Established 2011
Accepts Government Credit Card No
Legal Structure Sole Proprietorship
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4354871 Intrastate Non-Hazmat 2025-01-31 - - 1 2 Private(Property)
Legal Name RAYMOND'S PLUMBING & HEATING LLC
DBA Name -
Physical Address 6945 76TH ST STE 1 , MIDDLE VILLAGE, NY, 11379-2876, US
Mailing Address 6945 76TH ST STE 1 , MIDDLE VILLAGE, NY, 11379-2876, US
Phone (718) 416-0600
Fax (718) 461-8355
E-mail RAYMONDSPLUMBING2335@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State