Search icon

RICHARD J. DUELL PLUMBING AND HEATING CONTRACTOR, INC.

Company Details

Name: RICHARD J. DUELL PLUMBING AND HEATING CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1986 (38 years ago)
Entity Number: 1121372
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 165 FREEMANS BRIDGE RD, GLENVILLE, NY, United States, 12302
Principal Address: 3A INGLEWOOD DRIVE, HALFMOON, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 FREEMANS BRIDGE RD, GLENVILLE, NY, United States, 12302

Chief Executive Officer

Name Role Address
RICHARD J. DUELL Chief Executive Officer 3A INGLEWOOD DRIVE, HALFMOON, NY, United States, 12065

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 3A INGLEWOOD DRIVE, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 463 SCHAUBER RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-01 2024-07-02 Address 165 FREEMANS BRIDGE RD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)
2006-11-06 2019-03-01 Address 463 SCHAUBER ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2002-10-24 2024-07-02 Address 463 SCHAUBER RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
1996-12-10 2002-10-24 Address 463 SCHAUBER RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
1996-12-10 2002-10-24 Address 463 SCHAUBER RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office)
1995-04-20 1996-12-10 Address 463 SCHAUBER RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office)
1995-04-20 1996-12-10 Address 463 SCHAUBER RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702005008 2024-07-02 BIENNIAL STATEMENT 2024-07-02
190301000309 2019-03-01 CERTIFICATE OF CHANGE 2019-03-01
061106000884 2006-11-06 CERTIFICATE OF CHANGE 2006-11-06
050325002291 2005-03-25 BIENNIAL STATEMENT 2004-10-01
021024002790 2002-10-24 BIENNIAL STATEMENT 2002-10-01
961210002345 1996-12-10 BIENNIAL STATEMENT 1996-10-01
950420002201 1995-04-20 BIENNIAL STATEMENT 1993-10-01
B416017-3 1986-10-23 CERTIFICATE OF INCORPORATION 1986-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7038287310 2020-04-30 0248 PPP 165 FREEMANS BRIDGE RD, SCHENECTADY, NY, 12302
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36600
Loan Approval Amount (current) 36600
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 SCHENECTADY, SCHENECTADY, NY, 12302-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37020.15
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State