Search icon

ALLCOUNTY PLUMBING & HEATING CORP.

Company Details

Name: ALLCOUNTY PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1980 (45 years ago)
Entity Number: 605337
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 799 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLCOUNTY PLUMBING & HEATING CORP. RETIREMENT PLAN 2011 112521744 2012-10-26 ALLCOUNTY PLUMBING & HEATING CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-04-01
Business code 238220
Sponsor’s telephone number 7182841944
Plan sponsor’s address 799 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218

Plan administrator’s name and address

Administrator’s EIN 112521744
Plan administrator’s name ALLCOUNTY PLUMBING & HEATING CORP.
Plan administrator’s address 799 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218
Administrator’s telephone number 7182841944

Signature of

Role Plan administrator
Date 2012-10-26
Name of individual signing KEN RUDERMAN
ALLCOUNTY PLUMBING & HEATING CORP. RETIREMENT PLAN 2010 112521744 2011-05-05 ALLCOUNTY PLUMBING & HEATING CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-04-01
Business code 238220
Sponsor’s telephone number 7182841944
Plan sponsor’s address 799 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218

Plan administrator’s name and address

Administrator’s EIN 112521744
Plan administrator’s name ALLCOUNTY PLUMBING & HEATING CORP.
Plan administrator’s address 799 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218
Administrator’s telephone number 7182841944

Signature of

Role Plan administrator
Date 2011-05-05
Name of individual signing KEN RUDERMAN
ALLCOUNTY PLUMBING & HEATING CORP. RETIREMENT PLAN 2009 112521744 2010-10-20 ALLCOUNTY PLUMBING & HEATING CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-04-01
Business code 238220
Sponsor’s telephone number 7182841944
Plan sponsor’s address 799 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218

Plan administrator’s name and address

Administrator’s EIN 112521744
Plan administrator’s name ALLCOUNTY PLUMBING & HEATING CORP.
Plan administrator’s address 799 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218
Administrator’s telephone number 7182841944

Signature of

Role Plan administrator
Date 2010-10-20
Name of individual signing KEN RUDERMAN

Chief Executive Officer

Name Role Address
KEN RUDERMAN Chief Executive Officer 799 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 799 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2025-01-30 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-02 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-02-20 Address 799 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240220003559 2024-02-20 BIENNIAL STATEMENT 2024-02-20
200115060364 2020-01-15 BIENNIAL STATEMENT 2020-01-01
180320006012 2018-03-20 BIENNIAL STATEMENT 2018-01-01
140320002034 2014-03-20 BIENNIAL STATEMENT 2014-01-01
120206002228 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100204002662 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080107002118 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060208002451 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040116002982 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020214002659 2002-02-14 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4317977206 2020-04-27 0202 PPP 799 Coney Island Ave., Brooklyn, NY, 11218
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337540
Loan Approval Amount (current) 337540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 26
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 342012.4
Forgiveness Paid Date 2021-08-26

Date of last update: 28 Feb 2025

Sources: New York Secretary of State