Search icon

COMMERCIAL PLUMBING SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COMMERCIAL PLUMBING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2014 (12 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

DOS Process Agent

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

Unique Entity ID

CAGE Code:
87C10
UEI Expiration Date:
2019-12-14

Business Information

Activation Date:
2018-12-14
Initial Registration Date:
2018-11-07

Commercial and government entity program

CAGE number:
87C10
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-12-14

Contact Information

POC:
RAYMOND RODNITE
Corporate URL:
www.cpsny.net

Form 5500 Series

Employer Identification Number (EIN):
464780831
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
198969.00
Total Face Value Of Loan:
198969.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$198,969
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,969
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$200,871.47
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $198,969
Jobs Reported:
9
Initial Approval Amount:
$150,000
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$151,142.47
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $149,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State