Search icon

G. BASSOLINO PLUMBING LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: G. BASSOLINO PLUMBING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2011 (14 years ago)
Entity Number: 4180164
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 71 HOAG CROSS ROAD, OSSINING, NY, United States, 10562
Principal Address: 71 HOAG CROSS RD, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
G BASELINE Chief Executive Officer 71 HOAG CROSS RD, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 HOAG CROSS ROAD, OSSINING, NY, United States, 10562

Form 5500 Series

Employer Identification Number (EIN):
611580148
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-21 2025-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-25 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140103002112 2014-01-03 BIENNIAL STATEMENT 2013-12-01
111222000755 2011-12-22 CERTIFICATE OF INCORPORATION 2011-12-22

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
403022.00
Total Face Value Of Loan:
403022.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
572500.00
Total Face Value Of Loan:
572500.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$403,022
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$403,022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$407,487.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $403,022
Jobs Reported:
28
Initial Approval Amount:
$572,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$572,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$578,063.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $470,200
Utilities: $1,300
Rent: $7,000
Healthcare: $94000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State