Search icon

DONATO PLUMBING, INC.

Company Details

Name: DONATO PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2016 (9 years ago)
Entity Number: 5024698
ZIP code: 10036
County: Richmond
Place of Formation: New York
Address: 590 5th Avenue, SUITE 1402, NEW YORK, NY, United States, 10036
Address: 590 5th Avenue, Suite 1402, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DONATO PLUMBING, INC. 401(K) PROFIT SHARING PLAN 2023 814161548 2024-09-30 DONATO PLUMBING, INC. 132
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 2123004199
Plan sponsor’s address 590 5TH AVENUE, SUITE 1402, NEW YORK, NY, 10036
DONATO PLUMBING, INC. 401(K) PROFIT SHARING PLAN 2021 814161548 2022-10-06 DONATO PLUMBING, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 2123004199
Plan sponsor’s address 590 5TH AVENUE, SUITE 1402, NEW YORK, NY, 10036
DONATO PLUMBING, INC. 401(K) PROFIT SHARING PLAN 2020 814161548 2021-07-23 DONATO PLUMBING, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 2123004199
Plan sponsor’s address 145 W. 45TH STREET, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
SAZAN METAJ DOS Process Agent 590 5th Avenue, Suite 1402, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
SAZAN METAJ Chief Executive Officer 590 5TH AVENUE, SUITE 1402, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-03-27 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-21 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-31 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001036098 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221209002578 2022-12-09 BIENNIAL STATEMENT 2022-10-01
210526060264 2021-05-26 BIENNIAL STATEMENT 2020-10-01
190114061351 2019-01-14 BIENNIAL STATEMENT 2018-10-01
161018010185 2016-10-18 CERTIFICATE OF INCORPORATION 2016-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346522626 0215000 2023-02-22 825 CARROLL STREET, BROOKLYN, NY, 11215
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-02-22
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-07-24

Related Activity

Type Inspection
Activity Nr 1652265
Safety Yes
Type Inspection
Activity Nr 1652260
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1012148609 2021-03-12 0202 PPS 145 W 45th St Rm 1001, New York, NY, 10036-4032
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1829140
Loan Approval Amount (current) 1829140
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4032
Project Congressional District NY-12
Number of Employees 200
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 1849754.41
Forgiveness Paid Date 2022-05-05
3106207705 2020-05-01 0202 PPP 145 W 45TH ST RM 1001, NEW YORK, NY, 10036
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1829140
Loan Approval Amount (current) 1829140
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 152
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 1853538.7
Forgiveness Paid Date 2021-09-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3733387 Intrastate Non-Hazmat 2021-09-29 - - 2 4 Private(Property)
Legal Name DONATO PLUMBING INC
DBA Name -
Physical Address 145 W 45TH ST RM 1001 , NEW YORK, NY, 10036-4032, US
Mailing Address 145 W 45TH ST RM 1001 , NEW YORK, NY, 10036-4032, US
Phone (212) 300-4199
Fax -
E-mail ZANI@DONATOPLMG.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State