Search icon

PARKSET PLUMBING CO. INC.

Company Details

Name: PARKSET PLUMBING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1979 (46 years ago)
Entity Number: 582346
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1568 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONNIE GUTERMAN Chief Executive Officer 1568 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1568 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2025-02-27 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20200219086 2020-02-19 ASSUMED NAME CORP INITIAL FILING 2020-02-19
010918002261 2001-09-18 BIENNIAL STATEMENT 2001-09-01
990924002124 1999-09-24 BIENNIAL STATEMENT 1999-09-01
971003002205 1997-10-03 BIENNIAL STATEMENT 1997-09-01
931021002578 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930429003139 1993-04-29 BIENNIAL STATEMENT 1992-09-01
B695868-2 1988-10-17 CERTIFICATE OF AMENDMENT 1988-10-17
A607271-2 1979-09-19 CERTIFICATE OF INCORPORATION 1979-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305770869 0216000 2003-06-03 773 MELROSE AVENUE, BRONX, NY, 10451
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-06-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-07-11

Related Activity

Type Referral
Activity Nr 202026480
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2003-06-17
Abatement Due Date 2003-06-20
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-06-17
Abatement Due Date 2003-06-20
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6567158401 2021-02-10 0202 PPS 1568 Atlantic Ave, Brooklyn, NY, 11213-1008
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278230
Loan Approval Amount (current) 278230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-1008
Project Congressional District NY-09
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280516.82
Forgiveness Paid Date 2021-12-09
2183047301 2020-04-29 0202 PPP 1568 ATLANTIC AVE, BROOKLYN, NY, 11213
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309414
Loan Approval Amount (current) 309414
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314212.04
Forgiveness Paid Date 2021-11-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1470417 Intrastate Non-Hazmat 2006-03-06 50000 2006 5 5 Private(Property)
Legal Name PARKSET PLUMBING CO INC
DBA Name -
Physical Address 1568 ATLANTIC AVE, BROOKLYN, NY, 11213, US
Mailing Address 1568 ATLANTIC AVE, BROOKLYN, NY, 11213, US
Phone (718) 493-8700
Fax (718) 493-6200
E-mail PARKSET@VERIZON.NET

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: 17 Mar 2025

Sources: New York Secretary of State