Search icon

DELPHI PLUMBING & HEATING INC.

Company Details

Name: DELPHI PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1983 (42 years ago)
Entity Number: 858360
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4415 1st Avenue, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-369-7248

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIM SIDIROPOULOS Chief Executive Officer 4415 1ST AVENUE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4415 1st Avenue, BROOKLYN, NY, United States, 11232

Permits

Number Date End date Type Address
B022025121B00 2025-05-01 2025-07-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DUPONT STREET, BROOKLYN, FROM STREET COMMERCIAL STREET TO STREET FRANKLIN STREET
B022025121A96 2025-05-01 2025-07-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET DUPONT STREET, BROOKLYN, FROM STREET COMMERCIAL STREET TO STREET FRANKLIN STREET
B012025121A79 2025-05-01 2025-07-30 CONSTRUCT OR ALTER MANHOLE &/OR CASTING COMMERCIAL STREET, BROOKLYN, FROM STREET DUPONT STREET
B022025121A97 2025-05-01 2025-07-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DUPONT STREET, BROOKLYN, FROM STREET COMMERCIAL STREET TO STREET FRANKLIN STREET
B022025121B01 2025-05-01 2025-07-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DUPONT STREET, BROOKLYN, FROM STREET COMMERCIAL STREET TO STREET FRANKLIN STREET

History

Start date End date Type Value
2025-03-20 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240924001588 2024-09-24 BIENNIAL STATEMENT 2024-09-24
190701060176 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006115 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006084 2015-07-01 BIENNIAL STATEMENT 2015-07-01
141120002029 2014-11-20 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
1351870.00
Total Face Value Of Loan:
1351870.00
Date:
2020-04-14
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:
1351870.00
Total Face Value Of Loan:
1351870.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-02
Type:
Prog Related
Address:
4308 4TH AVENUE, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1351870
Current Approval Amount:
1351870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1365981.3
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1351870
Current Approval Amount:
1351870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1359018.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 369-7265
Add Date:
2011-10-20
Operation Classification:
Private(Property)
power Units:
4
Drivers:
10
Inspections:
1
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State