Search icon

GREAT CITY PLUMBING INC.

Company claim

Is this your business?

Get access!

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
2025-05-23 2025-05-23 Address 7705 15TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-26 2025-05-23 Address 7705 15TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2021-02-26 2025-05-23 Address 16 BOWERY 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
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
250523003180 2025-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-23
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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
45671.00
Total Face Value Of Loan:
45671.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
40900.00
Total Face Value Of Loan:
40900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-13
Type:
Prog Related
Address:
529 PRESIDENT STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-09
Type:
Referral
Address:
JAMAICA, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-01-29
Type:
Unprog Rel
Address:
134-37 35TH AVE, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$45,671
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,671
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,041.44
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $45,666
Utilities: $1
Jobs Reported:
44
Initial Approval Amount:
$40,900
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,244.01
Servicing Lender:
Royal Business Bank
Use of Proceeds:
Payroll: $30,675
Utilities: $1,515
Rent: $8,710

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State