Search icon

GSB PLUMBING & HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GSB PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2015 (10 years ago)
Entity Number: 4851461
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3275 Grace Ave, Bronx, NY, United States, 10469
Principal Address: 3275 GRACE AVE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE S. BATEMAN Chief Executive Officer 3275 GRACE AVE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
GSB PLUMBING & HEATING CORP. DOS Process Agent 3275 Grace Ave, Bronx, NY, United States, 10469

Form 5500 Series

Employer Identification Number (EIN):
475612779
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 3275 GRACE AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2022-08-05 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-05 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-03 2023-11-07 Address 3275 GRACE AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2017-11-03 2023-11-07 Address 3275 GRACE AVE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107004243 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211101004334 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104062805 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171103006853 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151118010017 2015-11-18 CERTIFICATE OF INCORPORATION 2015-11-18

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
65292.00
Total Face Value Of Loan:
65292.00
Date:
2020-05-03
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:
75538.00
Total Face Value Of Loan:
75538.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$65,292
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,626.51
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $65,290
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State