Search icon

ROBERT M. SPANO PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT M. SPANO PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1982 (43 years ago)
Entity Number: 755819
ZIP code: 10507
County: Putnam
Place of Formation: New York
Address: 152 ADAMS ST, PO BOX 765, BEDFORD HILLS, NY, United States, 10507
Principal Address: 152 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M SPANO Chief Executive Officer 152 ADAMS ST, PO BOX 765, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
ROBERT M. SPANO PLUMBING & HEATING, INC. DOS Process Agent 152 ADAMS ST, PO BOX 765, BEDFORD HILLS, NY, United States, 10507

Form 5500 Series

Employer Identification Number (EIN):
141633503
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-18 2014-03-06 Address 152 ADAMS ST, PO BOX 765, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1982-03-08 1998-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-03-08 1995-05-18 Address RD 7, CROTON FALLS RD., MAHOPAC, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200310060835 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180307006732 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160310006225 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140306006707 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120424003183 2012-04-24 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
376219.00
Total Face Value Of Loan:
376219.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-05-13
Type:
Unprog Rel
Address:
1948 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-04-18
Type:
Unprog Rel
Address:
DAYS INN, 200 TARRYTOWN ROAD, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$376,219
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$376,219
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$380,496.56
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $376,219

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 666-2391
Add Date:
2021-07-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State