Search icon

VILLAGE PLUMBING & HEATING NY INC.

Company Details

Name: VILLAGE PLUMBING & HEATING NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2017 (8 years ago)
Entity Number: 5063663
ZIP code: 10038
County: Suffolk
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILLAGE PLUMBING & HEATING 401K 2023 814888716 2024-09-24 VILLAGE PLUMBING & HEATING NY 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 6317509158
Plan sponsor’s address 1648A LOCUST AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing PAULINE SOMMA
Valid signature Filed with authorized/valid electronic signature
VILLAGE PLUMBING & HEATING 401K 2022 814888716 2023-07-06 VILLAGE PLUMBING & HEATING NY 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 6317509158
Plan sponsor’s address 1648 LOCUST AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing COLLEEN GLENNON
VILLAGE PLUMBING & HEATING 401K 2021 814888716 2022-07-26 VILLAGE PLUMBING & HEATING NY 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 6317509158
Plan sponsor’s address 1648 LOCUST AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing COLLEEN GLENNON
VILLAGE PLUMBING & HEATING 401K 2020 814888716 2021-08-13 VILLAGE PLUMBING & HEATING NY 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 6317509158
Plan sponsor’s address 1648 LOCUST AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing COLLEEN GLENNON
VILLAGE PLUMBING & HEATING 401K 2019 814888716 2020-10-09 VILLAGE PLUMBING & HEATING NY 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 6317509158
Plan sponsor’s address 1648 LOCUST AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing COLLEEN GLENNON
VILLAGE PLUMBING & HEATING 401K 2018 814888716 2019-07-29 VILLAGE PLUMBING & HEATING NY 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 6317509158
Plan sponsor’s address 1648 LOCUST AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing COLLEEN GLENNON
VILLAGE PLUMBING & HEATING 401K 2017 814888716 2018-06-14 VILLAGE PLUMBING & HEATING NY 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 6317509158
Plan sponsor’s address 1648 LOCUST AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing COLLEEN GLENNON

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-12-19 2025-03-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-10-02 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-09-30 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-09-27 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-08-02 2024-09-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-08-02 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-14 2024-08-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-05-10 2024-06-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-25 2024-05-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-29 2024-04-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
170106010206 2017-01-06 CERTIFICATE OF INCORPORATION 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2804867206 2020-04-16 0235 PPP 1648 LOCUST AVE STE C, BOHEMIA, NY, 11716
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 562895
Loan Approval Amount (current) 562895
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 48
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 567032.28
Forgiveness Paid Date 2021-01-13
4083288508 2021-02-25 0235 PPS 1648 Locust Ave Ste C, Bohemia, NY, 11716-2156
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537497
Loan Approval Amount (current) 537497
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2156
Project Congressional District NY-02
Number of Employees 48
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 541462.23
Forgiveness Paid Date 2021-11-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1572083 Intrastate Non-Hazmat 2024-01-29 55000 2023 28 28 Private(Property)
Legal Name VILLAGE PLUMBING & HEATING NY INC
DBA Name -
Physical Address 1648 A LOCUST AVENUE, BOHEMIA, NY, 11716, US
Mailing Address 1648 A LOCUST AVENUE, BOHEMIA, NY, 11716, US
Phone (631) 750-9158
Fax (631) 750-9159
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection 1019008682
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-20
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 20778MK
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE35L26HB19884
Decal number of the main unit 33073966
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State