Search icon

G & W PLUMBING & HEATING, INC.

Company Details

Name: G & W PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1985 (40 years ago)
Entity Number: 989404
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5750 CLOVERFIELD DR, HAMBURG, NY, United States, 14075
Principal Address: 5750 CLOVERFIELD DR., HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAN GREENE DOS Process Agent 5750 CLOVERFIELD DR, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
SEAN GREENE Chief Executive Officer 5750 CLOVERFIELD DR., HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2017-04-24 2021-05-12 Address 5750 CLOVERFIELD DRIVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2001-04-20 2017-04-24 Address 5750 CLOVERFIELD DR., HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1995-04-10 2001-04-20 Address 5750 CLOVERFIELD DR, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1995-04-10 2001-04-20 Address 5750 CLOVERFIELD DR, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1995-04-10 2001-04-20 Address 5750 CLOVERFIELD DR, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1985-04-15 1995-04-10 Address 4748 BUSSENDORFER ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210512060005 2021-05-12 BIENNIAL STATEMENT 2021-04-01
190429060214 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170424006128 2017-04-24 BIENNIAL STATEMENT 2017-04-01
150406006203 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130419006135 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110419002759 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090402002280 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070409002230 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050527002201 2005-05-27 BIENNIAL STATEMENT 2005-04-01
030402002274 2003-04-02 BIENNIAL STATEMENT 2003-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313886558 0213600 2009-11-17 2880 TRANSIT ROAD, WEST SENECA, NY, 14224
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-11-17
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2009-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-11-25
Abatement Due Date 2009-11-17
Current Penalty 357.0
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 2
Gravity 01
313467409 0213600 2009-07-07 CAMP ROAD TIM HORTON'S PROJECT, HAMBURG, NY, 14075
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-07-07
Case Closed 2009-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-08-05
Abatement Due Date 2009-08-10
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 B02
Issuance Date 2009-08-05
Abatement Due Date 2009-08-10
Nr Instances 1
Nr Exposed 1
Gravity 01
306931619 0213600 2003-09-04 HAMPTON INN PROJECT 4360 COMMERCE DRIVE, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-04
Emphasis S: CONSTRUCTION
Case Closed 2004-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-12-05
Abatement Due Date 2003-12-10
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 2003-12-05
Abatement Due Date 2003-12-10
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2003-12-05
Abatement Due Date 2003-12-10
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2003-12-05
Abatement Due Date 2003-12-10
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261052 C07
Issuance Date 2003-12-05
Abatement Due Date 2003-12-10
Nr Instances 1
Nr Exposed 3
Gravity 01
106864069 0213600 1996-12-19 SOUTHWESTERN BOULEVARD & ANGLE ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-12-20
Case Closed 1997-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1997-03-19
Abatement Due Date 1997-03-24
Current Penalty 165.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 01
300997517 0213600 1996-05-14 300 CORPORATE PARKWAY, AMHERST, NY, 14226
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-05-14
Case Closed 1996-05-22

Related Activity

Type Referral
Activity Nr 901212035
Safety Yes
100663053 0213600 1987-02-12 3701 MCKINLEY PARKWAY, BLASDELL, NY, 14219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-12
Case Closed 1987-02-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-02-18
Abatement Due Date 1987-02-23
Current Penalty 100.0
Initial Penalty 160.0
Contest Date 1987-03-16
Final Order 1987-06-23
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-02-18
Abatement Due Date 1987-02-23
Contest Date 1987-03-16
Final Order 1987-06-23
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2477677101 2020-04-10 0296 PPP 5750 CLOVERFIELD DR, HAMBURG, NY, 14075-7214
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70435
Loan Approval Amount (current) 70435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAMBURG, ERIE, NY, 14075-7214
Project Congressional District NY-23
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71295.66
Forgiveness Paid Date 2021-07-13
1135668503 2021-02-18 0296 PPS 5750 Cloverfield Dr, Hamburg, NY, 14075-7214
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70435
Loan Approval Amount (current) 70435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-7214
Project Congressional District NY-23
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70992.69
Forgiveness Paid Date 2022-01-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State