Search icon

PLUMBING NYC, INC.

Company Details

Name: PLUMBING NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2014 (11 years ago)
Entity Number: 4635965
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 7622 17TH AVENUE, 1st Fl, BROOKLYN, NY, United States, 11214
Principal Address: 7622 17th Ave, 1st Fl, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO MURDOCCA Chief Executive Officer 7622 17TH AVE, 1ST FL, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7622 17TH AVENUE, 1st Fl, BROOKLYN, NY, United States, 11214

Permits

Number Date End date Type Address
B022025101B23 2025-04-11 2025-05-16 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 2 STREET, BROOKLYN, FROM STREET AVENUE P TO STREET QUENTIN ROAD
B022025101B25 2025-04-11 2025-05-09 OCCUPANCY OF ROADWAY AS STIPULATED MONROE STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET FRANKLIN AVENUE
M012025101A97 2025-04-11 2025-05-11 REPAIR WATER - SEWER - PROTECTED 11 AVENUE, MANHATTAN, FROM STREET WEST 45 STREET TO STREET WEST 46 STREET
B012025101B20 2025-04-11 2025-05-09 REPAIR WATER MONROE STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET FRANKLIN AVENUE
B012025101B18 2025-04-11 2025-05-13 REPAIR WATER - SEWER 45 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B012025101A96 2025-04-11 2025-04-19 REPAIR WATER - SEWER - PROTECTED MANHATTAN AVENUE, BROOKLYN, FROM STREET EAGLE STREET TO STREET FREEMAN STREET
B022025101B19 2025-04-11 2025-05-13 OCCUPANCY OF ROADWAY AS STIPULATED 45 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B022025101B20 2025-04-11 2025-05-13 OCCUPANCY OF SIDEWALK AS STIPULATED 45 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B022025101B21 2025-04-11 2025-05-16 TEMPORARY PEDESTRIAN WALK EAST 2 STREET, BROOKLYN, FROM STREET AVENUE P TO STREET QUENTIN ROAD
B022025101B22 2025-04-11 2025-05-16 OCCUPANCY OF ROADWAY AS STIPULATED EAST 2 STREET, BROOKLYN, FROM STREET AVENUE P TO STREET QUENTIN ROAD

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 517 DEGRAW STREET, SUITE A, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-02-27 Address 7622 17TH AVE, 1ST FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-02-27 Address 142 5TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-05 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250227002788 2025-02-27 BIENNIAL STATEMENT 2025-02-27
240808003557 2024-08-08 CERTIFICATE OF CHANGE BY ENTITY 2024-08-08
221129001399 2022-11-29 BIENNIAL STATEMENT 2022-09-01
181218006164 2018-12-18 BIENNIAL STATEMENT 2018-09-01
140915000148 2014-09-15 CERTIFICATE OF INCORPORATION 2014-09-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-31 No data EAST 5 STREET, FROM STREET AVENUE R TO STREET AVENUE S No data Street Construction Inspections: Post-Audit Department of Transportation PERM RESTORATION WAS FOUND FROM CURB TO CURB; WORK WAS DONE IN COMPLIANCE.
2025-03-31 No data EAST 48 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation I found two sidewalk flags restored at the curb, around the water valve covers, along with a permanent restoration that is flush with the grade in the bike/parking lane.
2025-03-31 No data NORTH HENRY STREET, FROM STREET HERBERT STREET TO STREET RICHARDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Perm restoration sealed and in compliance
2025-03-30 No data 99 AVENUE, FROM STREET 97 STREET TO STREET 98 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk and roadway restored
2025-03-29 No data DE KALB AVENUE, FROM STREET NOSTRAND AVENUE TO STREET WALWORTH STREET No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK FOUND
2025-03-28 No data SCHERMERHORN STREET, FROM STREET BOERUM PLACE TO STREET COURT STREET No data Street Construction Inspections: LL14 Department of Transportation L5'7'' x W5'9'' x D3'4'' located in the parking lane.
2025-03-27 No data LUDWIG STREET, FROM STREET CLOVE ROAD TO STREET ELIZABETH STREET No data Street Construction Inspections: LL14 Department of Transportation 5’ X 3’ 6” CUT. BACKFILL WAS DONE. CUT MADE TEMP TO GRADE. MACCADAM R/WAY. ARR 215PM DEP 355PM
2025-03-27 No data EAST 48 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Steel plates in roadway.
2025-03-26 No data PALMETTO STREET, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RW resurfaced by DOT
2025-03-26 No data 175 PLACE, FROM STREET 50 AVENUE TO STREET PECK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Plumber permanent restoration in parking lane. Ifo building op.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225469 Office of Administrative Trials and Hearings Issued Settled 2022-12-22 1500 2023-03-27 It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.
TWC-224579 Office of Administrative Trials and Hearings Issued Settled 2022-08-01 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-224498 Office of Administrative Trials and Hearings Issued Settled 2022-07-08 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223935 Office of Administrative Trials and Hearings Issued Settled 2022-05-05 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223921 Office of Administrative Trials and Hearings Issued Settled 2022-04-23 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223701 Office of Administrative Trials and Hearings Issued Settled 2022-04-02 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223662 Office of Administrative Trials and Hearings Issued Settled 2022-03-28 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223609 Office of Administrative Trials and Hearings Issued Settled 2022-03-22 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223544 Office of Administrative Trials and Hearings Issued Settled 2022-03-03 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223559 Office of Administrative Trials and Hearings Issued Settled 2022-02-22 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346501026 0216000 2023-02-09 1550 JESUP AVE, BRONX, NY, 10452
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-02-09
Emphasis N: TRENCH

Related Activity

Type Complaint
Activity Nr 1995144
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2023-04-07
Current Penalty 1000.0
Initial Penalty 4687.0
Final Order 2023-07-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles. a) Outside of 1550 Jessup Ave Bronx, NY 10452: The employer did not ensure that employees wore safety glasses when jackhammering inside a trench to connect the building's water line to the city's water line. Condition noted on 02/09/2023. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION.OR DOCUMENTATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2023-04-07
Current Penalty 6500.0
Initial Penalty 7813.0
Final Order 2023-07-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1):Each employee in an excavation shall be protected from cave-ins by an adequate protective system designed in accordance with paragraph (b) or (c) of this section: a) Outside of 1550 Jessup Ave Bronx, NY 10452: Employer did not ensure that employees in a trench 5 ft 3 inches in depth were protected from cave-ins by an adequate protective system. The condition was noted on or about 02/09/2023. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION.OR DOCUMENTATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7118808405 2021-02-11 0202 PPS 517 Degraw St Ste A, Brooklyn, NY, 11217-3011
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263990
Loan Approval Amount (current) 263990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-3011
Project Congressional District NY-10
Number of Employees 30
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267446.66
Forgiveness Paid Date 2022-06-09
2602857107 2020-04-11 0202 PPP 517 DEGRAW ST STE A, BROOKLYN, NY, 11217
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289990
Loan Approval Amount (current) 289990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 35
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293589.74
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State