Search icon

BEST PLUMBING & HVAC INC.

Company Details

Name: BEST PLUMBING & HVAC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2014 (11 years ago)
Entity Number: 4571332
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1573 73RD ST GROUND FLOOR REAR, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1573 73RD ST GROUND FLOOR REAR, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-11-18 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-17 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140502010163 2014-05-02 CERTIFICATE OF INCORPORATION 2014-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344176110 0215600 2019-07-24 52-22 ROOSEVELT AVE, WOODSIDE, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-07-24
Emphasis L: FALL, P: FALL
Case Closed 2019-11-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2019-10-29
Current Penalty 2841.75
Initial Penalty 3789.0
Final Order 2019-11-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: A. On or about 07/24/19, on the ground floor of 52-22 Roosevelt Ave. Woodside, NY Employee was using the top and top step of the ladder as a step to install plumbing pipes under the ceiling. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A01
Issuance Date 2019-10-29
Abatement Due Date 2019-11-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-11-05
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a)(1): 1926.1060(a)(1): The employer did not ensure that each employee was trained by a competent person which would enable each employee to recognize hazards related to ladders and stairs, and the procedures to follow to minimize those hazards. A. On or about 07/24/19, on the ground floor of 52-22 Roosevelt Ave. Woodside, NY Employees were not trained to recognized hazards related to ladders by a competent person. The employees were using the top and top step of the ladder as a step to install plumbing pipes under the ceiling. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5159948202 2020-08-07 0202 PPP 1573 73RD ST, BROOKLYN, NY, 11228-2113
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71320.4
Loan Approval Amount (current) 71320.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11228-2113
Project Congressional District NY-11
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71758.09
Forgiveness Paid Date 2021-03-23
2021828303 2021-01-20 0202 PPS 1573 73rd St, Brooklyn, NY, 11228-2113
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68038
Loan Approval Amount (current) 68038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-2113
Project Congressional District NY-11
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68339.98
Forgiveness Paid Date 2021-07-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State