Search icon

LYNBROOK PLUMBING & HEATING, INC.

Company Details

Name: LYNBROOK PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1951 (74 years ago)
Entity Number: 66829
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 267 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
FREDERICK G. RAGUSA Chief Executive Officer 267 MERRICK ROAD, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 267 MERRICK ROAD, LYNBROOK, NY, 11563, 2688, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 267 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-17 2023-04-04 Address 267 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1993-03-29 2023-04-04 Address 267 MERRICK ROAD, LYNBROOK, NY, 11563, 2688, USA (Type of address: Chief Executive Officer)
1986-06-25 1994-03-17 Address 267 MERRICK RD., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1951-02-07 1986-06-25 Address 19 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1951-02-07 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230404002339 2023-04-04 BIENNIAL STATEMENT 2023-02-01
130313002040 2013-03-13 BIENNIAL STATEMENT 2013-02-01
110311002589 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090209002507 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070305002209 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050316002406 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030129003018 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010223002134 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990217002446 1999-02-17 BIENNIAL STATEMENT 1999-02-01
970327002746 1997-03-27 BIENNIAL STATEMENT 1997-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300141421 0214700 1999-05-28 170 WASHINGTON AVE., MINEOLA, NY, 11501
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1999-07-01
Case Closed 1999-11-01

Related Activity

Type Complaint
Activity Nr 200149755
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-07-02
Abatement Due Date 1999-07-29
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1999-07-26
Final Order 1999-09-23
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1999-07-02
Abatement Due Date 1999-07-29
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1999-07-26
Final Order 1999-09-23
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1999-07-02
Abatement Due Date 1999-07-29
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1999-07-26
Final Order 1999-09-23
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19261101 F01 I
Issuance Date 1999-07-02
Abatement Due Date 1999-07-08
Initial Penalty 450.0
Contest Date 1999-07-26
Final Order 1999-09-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19261101 I01
Issuance Date 1999-07-02
Abatement Due Date 1999-07-08
Initial Penalty 450.0
Contest Date 1999-07-26
Final Order 1999-09-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006A
Citaton Type Other
Standard Cited 19261101 K03 I
Issuance Date 1999-07-02
Abatement Due Date 1999-07-08
Initial Penalty 450.0
Contest Date 1999-07-26
Final Order 1999-09-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006B
Citaton Type Other
Standard Cited 19261101 K03 IIB
Issuance Date 1999-07-02
Abatement Due Date 1999-07-08
Contest Date 1999-07-26
Final Order 1999-09-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007A
Citaton Type Other
Standard Cited 19261101 K09 I
Issuance Date 1999-07-02
Abatement Due Date 1999-08-19
Initial Penalty 450.0
Contest Date 1999-07-26
Final Order 1999-09-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007B
Citaton Type Other
Standard Cited 19261101 K09 VII
Issuance Date 1999-07-02
Abatement Due Date 1999-08-19
Contest Date 1999-07-26
Final Order 1999-09-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008
Citaton Type Other
Standard Cited 19261101 O01
Issuance Date 1999-07-02
Abatement Due Date 1999-08-19
Initial Penalty 450.0
Contest Date 1999-07-26
Final Order 1999-09-23
Nr Instances 1
Nr Exposed 2
Gravity 01
100561489 0214700 1989-05-24 20-24 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-06-06
Emphasis N: TRENCH
Case Closed 1989-09-01

Related Activity

Type Referral
Activity Nr 901342949
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-06-13
Abatement Due Date 1989-07-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1989-06-13
Abatement Due Date 1989-07-13
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-06-13
Abatement Due Date 1989-07-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-06-13
Abatement Due Date 1989-06-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1989-06-13
Abatement Due Date 1989-06-16
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1989-06-13
Abatement Due Date 1989-06-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-06-13
Abatement Due Date 1989-07-13
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 5
Nr Exposed 3
Gravity 05
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-06-13
Abatement Due Date 1989-07-13
Nr Instances 6
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-06-13
Abatement Due Date 1989-07-13
Nr Instances 6
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-06-13
Abatement Due Date 1989-07-13
Nr Instances 6
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-06-13
Abatement Due Date 1989-07-13
Nr Instances 3
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-13
Abatement Due Date 1989-07-13
Nr Instances 6
Nr Exposed 3
Citation ID 02007
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-06-13
Abatement Due Date 1989-07-13
Nr Instances 6
Nr Exposed 3
Citation ID 02008
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-06-13
Abatement Due Date 1989-07-13
Nr Instances 6
Nr Exposed 3
2279289 0214700 1985-09-11 WILBUR AVENUE (GREIS PARK), LYNBROOK, NY, 11563
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-09-11
Case Closed 1985-09-18

Related Activity

Type Complaint
Activity Nr 70950175
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-09-18
Abatement Due Date 1985-09-19
Nr Instances 1
Nr Exposed 2
11515913 0214700 1983-05-25 79 HEMPSTEAD TURNPIKE, Westbury, NY, 11563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Case Closed 1983-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-06-07
Abatement Due Date 1983-06-10
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1983-06-07
Abatement Due Date 1983-06-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-06-07
Abatement Due Date 1983-06-10
Nr Instances 1
11589702 0214700 1974-04-29 3075 SUSAN RD, Merrick, NY, 11566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-29
Emphasis N: TREX
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9410127206 2020-04-28 0235 PPP ONE IRWIN CT, SUITE 2R, LYNBROOK, NY, 11563
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133128
Loan Approval Amount (current) 133128
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNBROOK, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 134824.01
Forgiveness Paid Date 2021-08-16
8582588409 2021-02-13 0235 PPS 1 Irwin Ct Ste 2R, Lynbrook, NY, 11563-2529
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112336
Loan Approval Amount (current) 112336
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-2529
Project Congressional District NY-04
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113610.17
Forgiveness Paid Date 2022-04-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State