Search icon

J & K PLUMBING AND HEATING CO., INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0L599 Obsolete Non-Manufacturer 1990-07-19 2024-08-13 2024-08-12 No data

Contact Information

POC W ALLYN JONES, JR
Phone +1 607-772-1666
Fax +1 607-724-4048
Address 24 THORP ST, BINGHAMTON, NY, 13905 2862, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J & K PLUMBING AND HEATING CO., INC. RETIREMENT AND SAVINGS PLAN 2023 150582234 2024-08-06 J & K PLUMBING AND HEATING CO., INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 238220
Sponsor’s telephone number 6077721666
Plan sponsor’s address PO BOX 25, 24 THORPE STREET, BINGHAMTON, NY, 139050025

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing BRAEDON CONNORS
J & K PLUMBING AND HEATING CO., INC. RETIREMENT AND SAVINGS PLAN 2022 150582234 2023-10-12 J & K PLUMBING AND HEATING CO., INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 238220
Sponsor’s telephone number 6077721666
Plan sponsor’s address PO BOX 25, 24 THORPE STREET, BINGHAMTON, NY, 139050025

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing BRAEDON CONNORS
J & K PLUMBING AND HEATING CO., INC. RETIREMENT AND SAVINGS PLAN 2021 150582234 2022-08-19 J & K PLUMBING AND HEATING CO., INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 238220
Sponsor’s telephone number 6077721666
Plan sponsor’s address PO BOX 25, 24 THORPE STREET, BINGHAMTON, NY, 139050025

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing BRAEDON CONNORS
J & K PLUMBING AND HEATING CO., INC. RETIREMENT AND SAVINGS PLAN 2020 150582234 2021-08-06 J & K PLUMBING AND HEATING CO., INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 238220
Sponsor’s telephone number 6077721666
Plan sponsor’s address PO BOX 25, 24 THORPE STREET, BINGHAMTON, NY, 139050025

Signature of

Role Plan administrator
Date 2021-08-06
Name of individual signing BRAEDON CONNORS
J & K PLUMBING AND HEATING CO., INC. RETIREMENT AND SAVINGS PLAN 2019 150582234 2020-08-12 J & K PLUMBING AND HEATING CO., INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 238220
Sponsor’s telephone number 6077721666
Plan sponsor’s address PO BOX 25, 24 THORPE STREET, BINGHAMTON, NY, 139050025

Signature of

Role Plan administrator
Date 2020-08-12
Name of individual signing BRAEDON CONNORS
J & K PLUMBING AND HEATING CO., INC. RETIREMENT AND SAVINGS PLAN 2018 150582234 2019-08-22 J & K PLUMBING AND HEATING CO., INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 238220
Sponsor’s telephone number 6077721666
Plan sponsor’s address PO BOX 25, 24 THORPE STREET, BINGHAMTON, NY, 139050025

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing CHRISTINE WOLBERT
J & K PLUMBING AND HEATING CO., INC. RETIREMENT AND SAVINGS PLAN 2017 150582234 2018-08-22 J & K PLUMBING AND HEATING CO., INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 238220
Sponsor’s telephone number 6077721666
Plan sponsor’s address PO BOX 25, 24 THORPE STREET, BINGHAMTON, NY, 139050025

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing MARK LARSON
J & K PLUMBING AND HEATING CO., INC. RETIREMENT AND SAVINGS PLAN 2016 150582234 2017-10-02 J & K PLUMBING AND HEATING CO., INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 238220
Sponsor’s telephone number 6077721666
Plan sponsor’s address PO BOX 25, 24 THORPE STREET, BINGHAMTON, NY, 139050025

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing MARK LARSON
J & K PLUMBING AND HEATING CO., INC. RETIREMENT AND SAVINGS PLAN 2015 150582234 2016-09-02 J & K PLUMBING AND HEATING CO., INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 238220
Sponsor’s telephone number 6077721666
Plan sponsor’s address PO BOX 25, 24 THORPE STREET, BINGHAMTON, NY, 139050025

Signature of

Role Plan administrator
Date 2016-09-02
Name of individual signing MARK LARSON
J & K PLUMBING AND HEATING CO., INC. RETIREMENT AND SAVINGS PLAN 2014 150582234 2015-08-13 J & K PLUMBING AND HEATING CO., INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 238220
Sponsor’s telephone number 6077721666
Plan sponsor’s address PO BOX 25, 24 THORPE STREET, BINGHAMTON, NY, 139050025

Signature of

Role Plan administrator
Date 2015-08-13
Name of individual signing MARK LARSON

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

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)
1993-01-29 2000-06-02 Address 25 THORP ST PO BOX 25, WESTVIEW STATION, BINGHAMTON, NY, 13905, 0025, USA (Type of address: Principal Executive Office)
1993-01-29 2000-06-02 Address 24 THORP ST PO BOX 25, WESTVIEW STATION, BINGHAMTON, NY, 13905, 0025, USA (Type of address: Chief Executive Officer)
1993-01-29 2000-06-02 Address 24 THORP ST PO BOX 25, WESTVIEW STATION, BINGHAMTON, NY, 13905, 0025, USA (Type of address: Service of Process)
1956-06-25 1993-01-29 Address 24 THORPE ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1956-06-25 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120713003162 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100616002368 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080627002526 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060601002043 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040622002422 2004-06-22 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109911578 0215800 2000-10-18 SUNY BINGHAMTON LOT G, BINGHAMTON, NY, 13905
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-10-24
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2001-06-21

Related Activity

Type Referral
Activity Nr 200883197
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2000-11-29
Abatement Due Date 2001-01-01
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2000-12-21
Final Order 2001-04-09
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-11-29
Abatement Due Date 2000-12-04
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2000-12-21
Final Order 2001-04-09
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2000-11-29
Abatement Due Date 2001-01-01
Current Penalty 2000.0
Contest Date 2000-12-21
Final Order 2001-04-09
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2000-11-29
Abatement Due Date 2000-12-04
Contest Date 2000-12-21
Final Order 2001-04-09
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5381507204 2020-04-27 0248 PPP 24 Thorp St, BINGHAMTON, NY, 13905
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1540209
Loan Approval Amount (current) 1540209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13905-0001
Project Congressional District NY-19
Number of Employees 96
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1548943.88
Forgiveness Paid Date 2020-11-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State