Search icon

W.H.M. PLUMBING & HEATING CONTRACTORS INC.

Headquarter

Company Details

Name: W.H.M. PLUMBING & HEATING CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1985 (40 years ago)
Entity Number: 981849
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 6 H ENTERPRISE DRIVE, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of W.H.M. PLUMBING & HEATING CONTRACTORS INC., CONNECTICUT 0541008 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F4VKUFW5L8H5 2024-12-18 6 ENTERPRISE DR, STE H, EAST SETAUKET, NY, 11733, 3746, USA 6 ENTERPRISE DR, STE H, EAST SETAUKET, NY, 11733, 3746, USA

Business Information

URL whmplumbing.com
Division Name WHM PLUMBING & HEATING CONTRACTORS, INC.
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-01-03
Initial Registration Date 2023-11-29
Entity Start Date 1985-03-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM MAUFF
Role PRESIDENT
Address 6H ENTERPRISE DRIVE, EAST STAUKET, NY, 11733, USA
Government Business
Title PRIMARY POC
Name WILLIAM MAUFF
Role PRESIDENT
Address 6H ENTERPRISE DRIVE, EAST STAUKET, NY, 11733, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
WILLIAM MAUFF Chief Executive Officer 6 H ENTERPRISE DRIVE, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
WILLIAM MAUFF DOS Process Agent 6 H ENTERPRISE DRIVE, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2022-05-04 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-24 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-01 1997-03-04 Address 6 H ENTERPRISE DRIVE, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1995-06-01 1997-03-04 Address WILLIAM H MAUFF, 6 H ENTERPRISE DRIVE, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1995-06-01 1997-03-04 Address WILLIAM H MAUFF, 6 H ENTERPRISE DRIVE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1985-03-18 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-03-18 1995-06-01 Address 109 DARK HOLLOW RD., PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030407002970 2003-04-07 BIENNIAL STATEMENT 2003-03-01
010327002071 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990323002681 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970304002599 1997-03-04 BIENNIAL STATEMENT 1997-03-01
950601002231 1995-06-01 BIENNIAL STATEMENT 1994-03-01
B204246-4 1985-03-18 CERTIFICATE OF INCORPORATION 1985-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307634246 0214700 2006-05-10 THEODORE ROOSEVELT BLDG., COUNTY SEAT DRIVE, MINEOLA, NY, 11501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-05-10
Case Closed 2006-05-25
307630509 0214700 2005-02-15 101 EAST BROADWAY, PORT JEFFERSON, NY, 11777
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-02-15
Case Closed 2005-05-27
300136082 0214700 1997-11-26 98 VETERANS MEMORIAL HWY., COMMACK, NY, 11725
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-11-26
Emphasis L: FALL
Case Closed 1998-01-22

Related Activity

Type Inspection
Activity Nr 300136074

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1997-12-23
Abatement Due Date 1997-12-29
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19261060 B
Issuance Date 1997-12-23
Abatement Due Date 1997-12-29
Nr Instances 1
Nr Exposed 1
Gravity 01
300132180 0214700 1996-12-10 STONY BROOK CAMPUS (LIFE SCIENCE BLDG.), STONY BROOK, NY, 11790
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-01-27
Case Closed 1997-02-22
109044016 0214700 1993-08-05 HUNTINGTON, RAILROAD STATION, HUNTINGTON, NY, 11743
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-11
Case Closed 1993-09-16

Related Activity

Type Referral
Activity Nr 901520155

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1993-09-01
Abatement Due Date 1993-09-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 02
109109850 0214700 1992-02-11 790 SUNRISE HIGHWAY, BELLPORT, NY, 11713
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-05
Case Closed 1992-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-04-13
Abatement Due Date 1992-05-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-04-13
Abatement Due Date 1992-05-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-04-13
Abatement Due Date 1992-05-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-04-13
Abatement Due Date 1992-05-18
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-04-13
Abatement Due Date 1992-05-18
Nr Instances 3
Nr Exposed 3
Gravity 01
101535722 0214700 1989-12-11 33 CARMINE ROAD BLDGS 40-41-42-51-52, MELVILLE, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-12-15
Case Closed 1990-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1990-01-02
Abatement Due Date 1990-02-04
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-01-02
Abatement Due Date 1990-01-05
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-01-02
Abatement Due Date 1990-01-05
Nr Instances 1
Nr Exposed 3
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3220578406 2021-02-04 0235 PPS 6 Enterprise Dr Ste H, East Setauket, NY, 11733-3746
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1343127
Loan Approval Amount (current) 1343127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-3746
Project Congressional District NY-01
Number of Employees 46
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1367045.7
Forgiveness Paid Date 2022-11-22
8756217103 2020-04-15 0235 PPP 6 Enterprise Dr Ste H, East Setauket, NY, 11733-3746
Loan Status Date 2021-07-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1343128
Loan Approval Amount (current) 1343128
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-3746
Project Congressional District NY-01
Number of Employees 36
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1359429.53
Forgiveness Paid Date 2021-07-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State