Search icon

J & K PLUMBING AND HEATING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & K PLUMBING AND HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1956 (69 years ago)
Entity Number: 103526
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 24 THORP ST., BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
W. ALLYN JONES, JR. Chief Executive Officer 24 THORP ST., BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
J & K PLUMBING AND HEATING CO., INC. DOS Process Agent 24 THORP ST., BINGHAMTON, NY, United States, 13905

Unique Entity ID

CAGE Code:
0L599
UEI Expiration Date:
2020-08-11

Business Information

Activation Date:
2019-08-12
Initial Registration Date:
2004-10-05

Commercial and government entity program

CAGE number:
0L599
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-13
CAGE Expiration:
2024-08-12

Contact Information

POC:
W ALLYN JONES, JR

Form 5500 Series

Employer Identification Number (EIN):
150582234
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 24 THORP ST., PO BOX 25 WVS, BINGHAMTON, NY, 13905, 0025, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 24 THORP ST., BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2022-06-01 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-02 2024-06-06 Address 24 THORP ST., BINGHAMTON, NY, 13905, 0025, USA (Type of address: Service of Process)
2000-06-02 2024-06-06 Address 24 THORP ST., PO BOX 25 WVS, BINGHAMTON, NY, 13905, 0025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606000422 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220615000364 2022-06-15 BIENNIAL STATEMENT 2022-06-01
200604060120 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180611006092 2018-06-11 BIENNIAL STATEMENT 2018-06-01
140605006828 2014-06-05 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

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:
1540209.00
Total Face Value Of Loan:
1540209.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-03
Type:
Planned
Address:
HARRISON ST, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-03-13
Type:
Prog Related
Address:
301 PROSPECT AVE, SYRACUSE, NY, 13203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-12-05
Type:
Prog Related
Address:
SU LIFE SCIENCES COMPLEX, 706 COMSTOCK AVE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-21
Type:
Prog Related
Address:
SU LIFE SCIENCES COMPLEX, 706 COMSTOCK AVE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-23
Type:
Planned
Address:
13 OAKS DRIVE- CASE LIBRARY, HAMILTON, NY, 13346
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
96
Initial Approval Amount:
$1,540,209
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,540,209
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,548,943.88
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $1,540,209

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 724-4048
Add Date:
1991-05-22
Operation Classification:
Private(Property)
power Units:
6
Drivers:
38
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State