Search icon

A-1 UNDERGROUND PLUMBING CONTRACTORS CORP.

Company Details

Name: A-1 UNDERGROUND PLUMBING CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2016 (9 years ago)
Entity Number: 4999820
ZIP code: 11236
County: New York
Place of Formation: New York
Address: 758 EAST 98 STREET, BROOKLYN, NY, United States, 11236
Principal Address: 758 East 98 St, Brooklyn, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 758 EAST 98 STREET, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
JOSEPH PASSALACQUA Chief Executive Officer 758 EAST 98 STREET, BROOKLYN, NY, United States, 11236

Permits

Number Date End date Type Address
B012024240A76 2024-08-30 2024-08-29 REPAIR WATER CATON AVENUE, BROOKLYN, FROM STREET EAST 4 STREET TO STREET EAST 5 STREET
Q012024243A35 2024-08-30 2024-09-05 C.A.R. RESTORATION 122 STREET, QUEENS, FROM STREET 30 AVENUE TO STREET 31 AVENUE
M012024235A57 2024-08-28 2024-08-23 REPAIR WATER EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
Q012024234A38 2024-08-21 2024-09-04 REPAIR WATER - SEWER BROOKVILLE BOULEVARD, QUEENS, FROM STREET 136 AVENUE TO STREET 137 AVENUE
Q012024232B10 2024-08-19 2024-09-05 REPAIR SEWER 176 STREET, QUEENS, FROM STREET 147 AVENUE TO STREET FARMERS BOULEVARD
Q012024226C07 2024-08-13 2024-09-05 REPAIR WATER BEACH 66 STREET, QUEENS, FROM STREET ALMEDA AVENUE TO STREET DE COSTA AVENUE
X012024221A13 2024-08-08 2024-08-29 REPAIR WATER - SEWER WHITE PLAINS ROAD, BRONX, FROM STREET CROSS BRONX EXPRESSWAY TO STREET NYCTA SUBWAY
Q012024219B28 2024-08-06 2024-08-27 REPAIR WATER - SEWER 32 STREET, QUEENS, FROM STREET 38 AVENUE TO STREET 39 AVENUE
B012024215B13 2024-08-02 2024-08-17 REPAIR WATER - SEWER SMITH STREET, BROOKLYN, FROM STREET FULTON STREET TO STREET LIVINGSTON STREET
M012024204B04 2024-07-29 2024-08-20 REPAIR WATER - PROTECTED WEST 31 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET LINCOLN TNNL APPROACH

History

Start date End date Type Value
2023-12-20 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230707002136 2023-07-07 BIENNIAL STATEMENT 2022-08-01
160826010197 2016-08-26 CERTIFICATE OF INCORPORATION 2016-08-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-24 No data EAST 95 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work observed as per provided information
2025-03-23 No data EAST 94 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation perm restoration within the driving/parking lane to grade
2025-03-23 No data EAST NEW YORK AVENUE, FROM STREET TAPSCOTT STREET TO STREET UNION STREET No data Street Construction Inspections: Post-Audit Department of Transportation Water repair in the roadway
2025-03-18 No data EAST 139 STREET, FROM STREET ALEXANDER AVENUE TO STREET WILLIS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Permanent restoration in the driving lane of the roadway.
2025-03-17 No data AVENUE P, FROM STREET WEST 2 STREET TO STREET WEST 3 STREET No data Street Construction Inspections: Post-Audit Department of Transportation PERM RESTORATION FOUND ON OPPOSITE SIDE OF STREET, PERM RESTORATION FOUND IN COMPLIANCE AND FLUSH TO GRADE.
2025-03-10 No data BLEECKER STREET, FROM STREET SULLIVAN STREET TO STREET THOMPSON STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Contractor out of business, protest accepted.
2025-03-10 No data EAST 170 STREET, FROM STREET BOSTON ROAD TO STREET CROTONA AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation not in business
2025-03-10 No data BAINBRIDGE AVENUE, FROM STREET EAST 194 STREET TO STREET EAST 196 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation out of buisness
2025-03-06 No data BLEECKER STREET, FROM STREET SULLIVAN STREET TO STREET THOMPSON STREET No data Street Construction Inspections: Complaint Department of Transportation Found your wearing course surface not smooth and raveled within your permanent Restoration. Also portion of the white lane pavement markings is missing from the said Restoration.
2025-03-05 No data BAINBRIDGE AVENUE, FROM STREET EAST 194 STREET TO STREET EAST 196 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Plumber permanent restoration sunken 2" below grade, in the roadway. i.f.o. vacant lot

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2806097705 2020-05-01 0202 PPP 22 RUTGERS ST, NEW YORK, NY, 10002
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29905
Loan Approval Amount (current) 29905
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 NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30165.51
Forgiveness Paid Date 2021-03-18
3901958408 2021-02-05 0202 PPS 22 Rutgers St, New York, NY, 10002-7145
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29905
Loan Approval Amount (current) 29905
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 New York, NEW YORK, NY, 10002-7145
Project Congressional District NY-10
Number of Employees 6
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30110.96
Forgiveness Paid Date 2021-10-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State