Search icon

ROCKEFELLER PLUMBING & HEATING INC.

Company Details

Name: ROCKEFELLER PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2017 (8 years ago)
Entity Number: 5195421
ZIP code: 11207
County: New York
Place of Formation: New York
Address: 2226 pitkin ave, BROOKLYN, NY, United States, 11207
Principal Address: Oswald Lee, 3321 Farrington street, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
oswald lee Agent 2226 pitkin ave, BROOKLYN, NY, 11207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2226 pitkin ave, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
JEFFREY MILLER Chief Executive Officer 3321 FARRINGTON STREET, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-09-17 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-18 2022-03-15 Address 2226 pitkin ave, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2022-03-18 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-18 2022-03-15 Address 3321 FARRINGTON STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2022-03-03 2022-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-23 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-21 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-31 2022-03-18 Address 1300 MADISON AVENUE 1ST/FL, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220315002728 2022-03-03 CERTIFICATE OF AMENDMENT 2022-03-03
220217002936 2022-02-17 BIENNIAL STATEMENT 2022-02-17
220318002600 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
170831010197 2017-08-31 CERTIFICATE OF INCORPORATION 2017-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347918146 0214700 2024-12-05 47 PACIFIC STREET, FRANKLIN SQUARE, NY, 11010
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-12-05
Emphasis N: FALL

Related Activity

Type Referral
Activity Nr 2239635
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1475887401 2020-05-04 0202 PPP 1300 MADISON AVENUE, NEW YORK, NY, 10128
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37580.92
Loan Approval Amount (current) 37580.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 238220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38009.97
Forgiveness Paid Date 2021-07-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State