Search icon

CONSOLIDATED PLUMBING SUPPLY CO. INC.

Company Details

Name: CONSOLIDATED PLUMBING SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1946 (79 years ago)
Entity Number: 59321
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 121 Stevens Avenue, Mt Vernon, NY, United States, 10550
Principal Address: 121 STEVENS AVE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONSOLIDATED PLUMBING SUPPLY CO. INC. DOS Process Agent 121 Stevens Avenue, Mt Vernon, NY, United States, 10550

Chief Executive Officer

Name Role Address
HENRY C BRANDT Chief Executive Officer 121 STEVENS AVE, MT VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
131702430
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 121 STEVENS AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2022-03-29 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-07-01 2024-06-11 Address 121 STEVENS AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1996-08-01 2024-06-11 Address 121 STEVENS AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1996-08-01 2020-07-01 Address 121 STEVENS AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611001518 2024-06-11 BIENNIAL STATEMENT 2024-06-11
200701060080 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006179 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006056 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140711006788 2014-07-11 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
347300.00
Total Face Value Of Loan:
347300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347300
Current Approval Amount:
347300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
351524.69

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2002-12-19
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
3
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State