Search icon

RELIABLE PLUMBING NYC CORP.

Company Details

Name: RELIABLE PLUMBING NYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2011 (14 years ago)
Entity Number: 4101037
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 553 LINCOLN AVE, STATEN ISLAND, NY, United States, 10306
Principal Address: 553 LINCOLN AVENUE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RELIABLE PLUMBING NYC CORP. DOS Process Agent 553 LINCOLN AVE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
ROBERT CUCUZZA Chief Executive Officer 553 LINCOLN AVENUE, STATEN ISLAND, NY, United States, 10306

Form 5500 Series

Employer Identification Number (EIN):
452477800
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-04 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-06-17 Address 553 LINCOLN AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240617002000 2024-06-17 BIENNIAL STATEMENT 2024-06-17
210602061131 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200325060234 2020-03-25 BIENNIAL STATEMENT 2019-06-01
130611006019 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110601000020 2011-06-01 CERTIFICATE OF INCORPORATION 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
486872.50
Total Face Value Of Loan:
486872.50
Date:
2020-04-15
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:
486872.50
Total Face Value Of Loan:
486872.50

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
486872.5
Current Approval Amount:
486872.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
489713.7
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
486872.5
Current Approval Amount:
486872.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
488726.62

Date of last update: 27 Mar 2025

Sources: New York Secretary of State