Search icon

JAMES CROWLEY PLUMBING & HEATING, INC.

Company Details

Name: JAMES CROWLEY PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1985 (40 years ago)
Entity Number: 1018003
ZIP code: 14619
County: Monroe
Place of Formation: New York
Address: 334 THURSTON RD, ROCHESTER, NY, United States, 14619
Principal Address: 1959 COUNTRY RD 14, IONIA, NY, United States, 14475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CROWLEY JR Chief Executive Officer 334 THURSTON RD, ROCHESTER, NY, United States, 14619

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 334 THURSTON RD, ROCHESTER, NY, United States, 14619

History

Start date End date Type Value
1997-08-19 2009-08-06 Address 334 THURSTON ROAD, ROCHESTER, NY, 14619, 1539, USA (Type of address: Service of Process)
1997-08-19 2009-08-06 Address 460 CRITTENDEN ROAD, ROCHESTER, NY, 14623, 1020, USA (Type of address: Principal Executive Office)
1997-08-19 2009-08-06 Address 334 THURSTON ROAD, ROCHESTER, NY, 14619, 1539, USA (Type of address: Chief Executive Officer)
1993-08-31 1997-08-19 Address 460 CRITTENDEN ROAD, ROCHESTER, NY, 14623, 1020, USA (Type of address: Principal Executive Office)
1993-08-31 1997-08-19 Address 334 THURSTON ROAD, ROCHESTER, NY, 14619, 1598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130904002296 2013-09-04 BIENNIAL STATEMENT 2013-08-01
090806002052 2009-08-06 BIENNIAL STATEMENT 2009-08-01
051222002106 2005-12-22 BIENNIAL STATEMENT 2005-08-01
030805002966 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010806002569 2001-08-06 BIENNIAL STATEMENT 2001-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
29400.00
Total Face Value Of Loan:
29400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29400
Current Approval Amount:
29400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29753.61

Date of last update: 16 Mar 2025

Sources: New York Secretary of State