Search icon

ALJER PLUMBING & HEATING CORP.

Company Details

Name: ALJER PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1977 (48 years ago)
Entity Number: 426951
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 299 B'WAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BENJAMIN H. SEGAL DOS Process Agent 299 B'WAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1977-03-14 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20101027005 2010-10-27 ASSUMED NAME CORP INITIAL FILING 2010-10-27
A384561-4 1977-03-14 CERTIFICATE OF INCORPORATION 1977-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1734755 0215000 1984-04-13 359 E 68TH ST, NEW YORK, NY, 10021
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-04-13
Case Closed 1984-04-13
102764 0215000 1984-03-28 14E 96TH ST, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-28
Case Closed 1984-04-06
11674694 0235300 1981-04-13 590 BEDFORD AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-13
Case Closed 1981-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-04-16
Abatement Due Date 1981-04-22
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-04-16
Abatement Due Date 1981-04-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1981-04-16
Abatement Due Date 1981-04-22
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9484977304 2020-05-02 0202 PPP 160 West 71st Street, New York, NY, 10023-3901
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179300
Loan Approval Amount (current) 179300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-3901
Project Congressional District NY-12
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181342.03
Forgiveness Paid Date 2021-06-22
1925358705 2021-03-27 0202 PPS 160 W 71st St, New York, NY, 10023-3901
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170800
Loan Approval Amount (current) 170800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-3901
Project Congressional District NY-12
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171734.66
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State