Search icon

COMMERCIAL PLUMBING SERVICES, LLC

Company Details

Name: COMMERCIAL PLUMBING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2014 (11 years ago)
Entity Number: 4521707
ZIP code: 10018
County: Orange
Place of Formation: New York
Address: 580 8th Avenue, 6th Floor, New York City, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMERCIAL PLUMBING SERVICES LLC 401K 2018 464780831 2019-06-24 COMMERCIAL PLUMBING SERVICES LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 2122396773
Plan sponsor’s address 1117 43RD AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing KATHY MARTINEZ
COMMERCIAL PLUMBING SERVICES LLC 401K 2017 464780831 2018-06-28 COMMERCIAL PLUMBING SERVICES LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 2122396773
Plan sponsor’s address 1117 43RD AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing KATHY MARTINEZ
COMMERCIAL PLUMBING SERVICES LLC 401K 2016 464780831 2017-07-24 COMMERCIAL PLUMBING SERVICES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 2122396773
Plan sponsor’s address 5-38 46TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing KATHY MARTINEZ

DOS Process Agent

Name Role Address
COMMERCIAL PLUMBING SERVICES DOS Process Agent 580 8th Avenue, 6th Floor, New York City, NY, United States, 10018

History

Start date End date Type Value
2018-01-29 2025-01-09 Address 70 HATFIELD LANE, SUITE 1B, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2014-12-11 2018-01-29 Address 5-38 46TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-01-30 2014-12-11 Address C/O MR. RAYMOND RODNITE, 252 WEST 37TH STREET, 16TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001861 2025-01-09 BIENNIAL STATEMENT 2025-01-09
180129000689 2018-01-29 CERTIFICATE OF CHANGE 2018-01-29
141211000688 2014-12-11 CERTIFICATE OF CHANGE 2014-12-11
140422000303 2014-04-22 CERTIFICATE OF PUBLICATION 2014-04-22
140130000358 2014-01-30 ARTICLES OF ORGANIZATION 2014-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6296308406 2021-02-10 0202 PPS 580 8th Ave Fl 6, New York, NY, 10018-3506
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-3506
Project Congressional District NY-12
Number of Employees 9
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151142.47
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State