Search icon

MEDCO PLUMBING, INC.

Company Details

Name: MEDCO PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1976 (49 years ago)
Entity Number: 419286
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 65-11 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANFRED E. DEMENUS Chief Executive Officer 65-11 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-11 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5ZKK9
UEI Expiration Date:
2017-12-30

Business Information

Activation Date:
2016-12-30
Initial Registration Date:
2010-04-30

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5ZKK9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-14

Contact Information

POC:
MANFRED E DEMENUS
Phone:
+1 718-939-8100
Fax:
+1 718-359-7176

Form 5500 Series

Employer Identification Number (EIN):
112386797
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-20 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20181003002 2018-10-03 ASSUMED NAME LLC INITIAL FILING 2018-10-03
140321002179 2014-03-21 BIENNIAL STATEMENT 2014-01-01
120416002198 2012-04-16 BIENNIAL STATEMENT 2012-01-01
100216002345 2010-02-16 BIENNIAL STATEMENT 2010-01-01
060228002316 2006-02-28 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

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:
2246900.00
Total Face Value Of Loan:
2246900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-21
Type:
Planned
Address:
227 CHERRY STREET, NEW YORK CITY, NY, 10004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-08-28
Type:
Prog Related
Address:
415 GREENWICH STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-31
Type:
Prog Related
Address:
211 ATLANTIC AVENUE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-01-30
Type:
Prog Related
Address:
63 WALL STREET, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-05-28
Type:
Unprog Rel
Address:
211 ATLANTIC AVENUE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2246900
Current Approval Amount:
2246900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2271400.44

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 359-7176
Add Date:
2007-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PLUMBER,
Party Role:
Plaintiff
Party Name:
MEDCO PLUMBING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-12-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MEDCO PLUMBING, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-12-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MEDCO PLUMBING, INC.
Party Role:
Plaintiff
Party Name:
120 GERRY ST. HOUSING DEVELOPM
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State