Search icon

SANITARY PLUMBING & HEATING CORP.

Company Details

Name: SANITARY PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1946 (79 years ago)
Entity Number: 59990
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 571 TIMPSON PLACE, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BECKMANN & ASSOCIATES LLC DOS Process Agent 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JONATHAN CLARK Chief Executive Officer 571 TIMPSON PLACE, BRONX, NY, United States, 10455

Form 5500 Series

Employer Identification Number (EIN):
131550886
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-15 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240131003747 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220224000635 2022-02-23 AMENDMENT TO BIENNIAL STATEMENT 2022-02-23
201030060318 2020-10-30 BIENNIAL STATEMENT 2020-10-01
191125000113 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
181030006209 2018-10-30 BIENNIAL STATEMENT 2018-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
18900.00
Total Face Value Of Loan:
0.00
Date:
2021-02-04
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:
431232.50
Total Face Value Of Loan:
431232.50
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
431232.50
Total Face Value Of Loan:
431232.50

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
431232.5
Current Approval Amount:
431232.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
434871.39

Date of last update: 19 Mar 2025

Sources: New York Secretary of State