Search icon

GROTTO PLUMBING INC.

Company Details

Name: GROTTO PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2012 (12 years ago)
Entity Number: 4335954
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 523 COMMERCE STREET, HAWTHORNE, NY, United States, 10532
Principal Address: 523 COMMERCE STREET, HAWTHRONE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 523 COMMERCE STREET, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
PETER GROTTO Chief Executive Officer 523 COMMERCE STREET, HAWTHRONE, NY, United States, 10532

History

Start date End date Type Value
2024-04-01 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-20 2024-04-01 Address 523 COMMERCE STREET, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2012-12-20 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-20 2017-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401040713 2024-04-01 BIENNIAL STATEMENT 2024-04-01
170920000332 2017-09-20 CERTIFICATE OF CHANGE 2017-09-20
121220000575 2012-12-20 CERTIFICATE OF INCORPORATION 2012-12-20

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
293579.00
Total Face Value Of Loan:
293579.00
Date:
2020-07-07
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:
2020-04-15
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:
105200.00
Total Face Value Of Loan:
105200.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
293579
Current Approval Amount:
293579
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
295268.08
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105200
Current Approval Amount:
105200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106044.48

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-09-10
Operation Classification:
Private(Property)
power Units:
6
Drivers:
10
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-09-25
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 PLUMBERS & STE
Party Role:
Plaintiff
Party Name:
GROTTO PLUMBING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-25
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:
GROTTO PLUMBING INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State