Search icon

ALRO PLUMBING SPECIALTY CO., INC.

Company Details

Name: ALRO PLUMBING SPECIALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1933 (92 years ago)
Entity Number: 44520
ZIP code: 10471
County: Kings
Place of Formation: New York
Address: 4580 DELAFIELD AVENUE, BRONX, NY, United States, 10471

Shares Details

Shares issued 5000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL SHAPIRO Chief Executive Officer 4580 DELAFIELD AVENUE, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
ALRO PLUMBING SPECIALTY CO., INC. DOS Process Agent 4580 DELAFIELD AVENUE, BRONX, NY, United States, 10471

Form 5500 Series

Employer Identification Number (EIN):
110475170
Plan Year:
2023
Number Of Participants:
4
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:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 4580 DELAFIELD AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2023-03-05 2023-03-05 Address 4580 DELAFIELD AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2023-03-05 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-05 2025-03-01 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
2023-03-05 2025-03-01 Address 4580 DELAFIELD AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301050117 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230305000588 2023-03-05 BIENNIAL STATEMENT 2023-03-01
210302061729 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060479 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302007344 2017-03-02 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
16683.00
Total Face Value Of Loan:
16683.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16683
Current Approval Amount:
16683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16795.44

Date of last update: 19 Mar 2025

Sources: New York Secretary of State