Search icon

JNS HEATING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JNS HEATING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1985 (40 years ago)
Entity Number: 1032885
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1320-1 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BERTONE Chief Executive Officer 1320-1 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1320-1 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
112769876
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
1995-03-16 1997-10-17 Address 1320-4 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1995-03-16 1997-10-17 Address 1320-4 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1995-03-16 1997-10-17 Address 1320-4 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1985-10-17 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-10-17 1995-03-16 Address 2460 OCEAN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111114002408 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091029002348 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071022002162 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051201002951 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031003002363 2003-10-03 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V805J85002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1150.85
Base And Exercised Options Value:
1150.85
Base And All Options Value:
1150.85
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-11-07
Description:
SERVICE TO ROOFTOP HVAC OF ADMINISTRATION BUILDING
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
628547.00
Total Face Value Of Loan:
628547.00
Date:
2020-04-28
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:
628547.00
Total Face Value Of Loan:
628547.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-01
Type:
Unprog Rel
Address:
1 PARSONS ST., RYE, NY, 10580
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$628,547
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$628,547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$632,510.34
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $628,547
Jobs Reported:
22
Initial Approval Amount:
$628,547
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$628,547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$631,829.41
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $628,546

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-07-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1998-12-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS FUNDS,
Party Role:
Plaintiff
Party Name:
JNS HEATING SERVICE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-12-19
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JNS HEATING SERVICE, INC.
Party Role:
Plaintiff
Party Name:
COUNTY OF SUFFOLK,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State