Search icon

NYCO PLUMBING & HEATING CORP.

Company Details

Name: NYCO PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1984 (41 years ago)
Entity Number: 889343
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-43 14TH ST, ASTORIA, NY, United States, 11102
Principal Address: 30-43 14TH STREET, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-43 14TH ST, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
NICHOLAS YAVALDAKIS Chief Executive Officer 30-43 14TH STREET, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
1996-02-15 2000-02-15 Address 30-43 14TH ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1994-02-10 1996-02-15 Address 30-84 35TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1994-02-10 2000-02-15 Address 116 LAUREL ROAD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1984-01-20 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-20 1996-02-15 Address 30-84 35TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100202002546 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080107002718 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060201003083 2006-02-01 BIENNIAL STATEMENT 2006-01-01
031229002132 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011228002596 2001-12-28 BIENNIAL STATEMENT 2002-01-01
000215002802 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980112002751 1998-01-12 BIENNIAL STATEMENT 1998-01-01
960215002005 1996-02-15 BIENNIAL STATEMENT 1996-01-01
940210002600 1994-02-10 BIENNIAL STATEMENT 1993-01-01
B060876-4 1984-01-20 CERTIFICATE OF INCORPORATION 1984-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2027852 0215600 1986-02-21 83-10 188TH STREET, JAMAICA ESTATES, NY, 11423
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-02-21
Case Closed 1986-05-19

Related Activity

Type Referral
Activity Nr 900849845
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-03-07
Abatement Due Date 1986-03-10
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1986-03-07
Abatement Due Date 1986-03-10
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3273948610 2021-03-16 0202 PPS 3043 14th St, Astoria, NY, 11102-3839
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186547
Loan Approval Amount (current) 186547
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-3839
Project Congressional District NY-14
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188476.73
Forgiveness Paid Date 2022-04-04
8649047301 2020-05-01 0202 PPP 30-47 14th Street, ASTORIA, NY, 11102
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215350
Loan Approval Amount (current) 215350
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218075.97
Forgiveness Paid Date 2021-08-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State