Search icon

MEDCO PLUMBING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDCO PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1976 (50 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

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

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Status:
Obsolete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

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
2024-06-24 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-06-24 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
2023-09-07 2024-02-20 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

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

Jobs Reported:
89
Initial Approval Amount:
$2,246,900
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,246,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,271,400.44
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $2,246,900

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 Name:
120 GERRY ST. HOUSING DEVELOPM
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State