Search icon

ARISTA PLUMBING HEATING AND PIPING CORP.

Company Details

Name: ARISTA PLUMBING HEATING AND PIPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1980 (45 years ago)
Entity Number: 647669
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5402 3RD AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 917-731-4861

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA N MAKRINOS DOS Process Agent 5402 3RD AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
MARIA N MAKRINOS Chief Executive Officer 5402 3RD AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
0762769-DCA Active Business 2007-12-28 2025-02-28

History

Start date End date Type Value
2021-12-02 2024-11-05 Address 5402 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2021-12-02 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-02 2024-11-05 Address 5402 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2021-09-14 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-28 2020-02-12 Address 5402 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1995-07-28 2021-12-02 Address 5402 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1995-07-28 2021-12-02 Address 5402 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1980-08-27 1995-07-28 Address 1937 - 19TH LANE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1980-08-27 2021-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105001106 2024-11-05 BIENNIAL STATEMENT 2024-11-05
211202000656 2021-12-02 BIENNIAL STATEMENT 2021-12-02
200212002003 2020-02-12 BIENNIAL STATEMENT 2018-08-01
130314002045 2013-03-14 BIENNIAL STATEMENT 2012-08-01
101027002136 2010-10-27 BIENNIAL STATEMENT 2010-08-01
080812003006 2008-08-12 BIENNIAL STATEMENT 2008-08-01
061117002094 2006-11-17 BIENNIAL STATEMENT 2006-08-01
040908002724 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020802002345 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000801002351 2000-08-01 BIENNIAL STATEMENT 2000-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598987 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3598986 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3312449 TRUSTFUNDHIC INVOICED 2021-03-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3312450 RENEWAL INVOICED 2021-03-25 100 Home Improvement Contractor License Renewal Fee
3020065 RENEWAL INVOICED 2019-04-19 100 Home Improvement Contractor License Renewal Fee
3020064 TRUSTFUNDHIC INVOICED 2019-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2553134 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2553135 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
1997073 TRUSTFUNDHIC INVOICED 2015-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1997074 RENEWAL INVOICED 2015-02-25 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17552449 0215600 1996-05-24 JACOB RIIS PARK, ROCKAWAY, NY, 11220
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-05-24
Case Closed 1996-11-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1996-06-17
Abatement Due Date 1996-06-27
Initial Penalty 375.0
Contest Date 1996-07-10
Final Order 1996-11-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard CAUGHT
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1996-06-17
Abatement Due Date 1996-06-27
Initial Penalty 375.0
Contest Date 1996-07-10
Final Order 1996-11-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1996-06-17
Abatement Due Date 1996-06-20
Initial Penalty 225.0
Contest Date 1996-07-10
Final Order 1996-11-29
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
3040887303 2020-04-29 0202 PPP 590 78th Street, Brooklyn, NY, 11209
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33400
Loan Approval Amount (current) 33400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33776.68
Forgiveness Paid Date 2021-06-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State