Search icon

GREAT CITY PLUMBING INC.

Company Details

Name: GREAT CITY PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2015 (10 years ago)
Entity Number: 4731285
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 16 BOWERY 2ND FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHI HUA CHEN Chief Executive Officer 7705 15TH AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
GREAT CITY PLUMBING INC. DOS Process Agent 16 BOWERY 2ND FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2015-03-24 2021-02-26 Address 16 BOWERY STREET 2ND/FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211117000941 2021-11-17 BIENNIAL STATEMENT 2021-11-17
210226060068 2021-02-26 BIENNIAL STATEMENT 2019-03-01
150324010468 2015-03-24 CERTIFICATE OF INCORPORATION 2015-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346502255 0215000 2023-02-13 529 PRESIDENT STREET, BROOKLYN, NY, 11215
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-02-13
Emphasis L: LOCALTARG, P: LOCALTARG

Related Activity

Type Inspection
Activity Nr 1650232
Safety Yes
Type Inspection
Activity Nr 1650224
Safety Yes
Type Inspection
Activity Nr 1650227
Safety Yes
Type Inspection
Activity Nr 1650229
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2023-06-30
Current Penalty 2321.8
Initial Penalty 3572.0
Final Order 2023-07-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used. Location: a) On the second floor level of the jobsite: On or about February 13, 2023, an employee used an extension cord to energize a portable handheld grinder to cut cooper plumbing pipes. The extension cord used was frayed.
343916615 0215600 2019-04-09 JAMAICA, JAMAICA, NY, 11435
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-04-09
Case Closed 2019-04-30

Related Activity

Type Referral
Activity Nr 1443972
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-04-09
Current Penalty 2000.0
Initial Penalty 5000.0
Final Order 2019-04-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) Great City Plumbing - On or about 10/11/19, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
343750519 0215600 2019-01-29 134-37 35TH AVE, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-01-29
Case Closed 2019-04-30

Related Activity

Type Inspection
Activity Nr 1375076
Safety Yes
Type Inspection
Activity Nr 1374964
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2019-04-10
Abatement Due Date 2019-04-18
Current Penalty 1800.0
Initial Penalty 2842.0
Final Order 2019-04-22
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): When power operated tools are designed to accommodate guards, they were not equipped with such guards when in use: A. On or about 01/29/19, on the ground floor of 134-37 35th Ave. Flushing NY Employee was cutting metal pipe with a Makita 241 4B cut-off machine without a guard. ABATEMENT VERIFICATION IS REQUIRED.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2342558404 2021-02-03 0202 PPS 16 Bowery Fl 2, New York, NY, 10013-5184
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45671
Loan Approval Amount (current) 45671
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5184
Project Congressional District NY-10
Number of Employees 20
NAICS code 238220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46041.44
Forgiveness Paid Date 2021-11-26
6851207306 2020-04-30 0202 PPP 16 Bowery 2nd Floor, NEW YORK, NY, 10013-5184
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40900
Loan Approval Amount (current) 40900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460489
Servicing Lender Name Royal Business Bank
Servicing Lender Address 1055 Wilshire Blvd, Ste 1200, LOS ANGELES, CA, 90017-3433
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-5184
Project Congressional District NY-10
Number of Employees 44
NAICS code 238220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 460489
Originating Lender Name Royal Business Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41244.01
Forgiveness Paid Date 2021-03-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State