Search icon

PELHAM PLUMBING & HEATING CORP.

Company Details

Name: PELHAM PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1982 (43 years ago)
Entity Number: 752955
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 2253 LIGHT STREET, BRONX, NY, United States, 10466
Principal Address: 2253 LIGHT ST, BRONX, NY, United States, 10466

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT AGRISANI Chief Executive Officer 2253 LIGHT ST, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
PELHAM PLUMBING & HEATING CORP. DOS Process Agent 2253 LIGHT STREET, BRONX, NY, United States, 10466

Form 5500 Series

Employer Identification Number (EIN):
133114197
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-16 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-05-02 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-05-02 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-10-23 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-15 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200204061536 2020-02-04 BIENNIAL STATEMENT 2020-02-01
190826060139 2019-08-26 BIENNIAL STATEMENT 2018-02-01
140326002040 2014-03-26 BIENNIAL STATEMENT 2014-02-01
130219002382 2013-02-19 BIENNIAL STATEMENT 2012-02-01
A843237-4 1982-02-23 CERTIFICATE OF INCORPORATION 1982-02-23

Complaints

Start date End date Type Satisafaction Restitution Result
2017-04-04 2017-04-21 Surcharge/Overcharge No 0.00 Advised to Sue

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
348347.00
Total Face Value Of Loan:
348347.00
Date:
2020-09-08
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:
2020-04-16
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:
342027.00
Total Face Value Of Loan:
342027.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-02-05
Type:
Unprog Rel
Address:
680 & 690 E. TREMONT AVENUE, BRONX, NY, 10462
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
342027
Current Approval Amount:
342027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
344792.29
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
348347
Current Approval Amount:
348347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
351315.11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State