Search icon

A & C PLUMBING & HEATING CO., INC.

Company Details

Name: A & C PLUMBING & HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1983 (42 years ago)
Entity Number: 858229
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 236-11 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARMAND SANTILLO Chief Executive Officer 236-11 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236-11 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
2023-07-10 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-07-28 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-07-28 1995-07-12 Address 94-26 A 207TH ST., QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130719002134 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110812003036 2011-08-12 BIENNIAL STATEMENT 2011-07-01
090710002020 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070713002802 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050829002252 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030707002376 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010710002608 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990806002264 1999-08-06 BIENNIAL STATEMENT 1999-07-01
970717002540 1997-07-17 BIENNIAL STATEMENT 1997-07-01
950712002018 1995-07-12 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1783331 0215600 1984-06-14 31-23 46TH STREET, ASTORIA, NY, 11106
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-06-15
Case Closed 1984-11-05

Related Activity

Type Referral
Activity Nr 900522111

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-06-29
Abatement Due Date 1984-07-09
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1984-06-29
Abatement Due Date 1984-07-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1984-06-29
Abatement Due Date 1984-07-09
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3024418407 2021-02-04 0202 PPS 23611 Braddock Ave, Bellerose, NY, 11426-1143
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23712
Loan Approval Amount (current) 23712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellerose, QUEENS, NY, 11426-1143
Project Congressional District NY-03
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23897.26
Forgiveness Paid Date 2021-11-22

Date of last update: 28 Feb 2025

Sources: New York Secretary of State