Search icon

HIGGINS-MAYERS PLUMBING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGGINS-MAYERS PLUMBING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1986 (39 years ago)
Entity Number: 1128048
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 1911 HARVEY ROAD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1911 HARVEY ROAD, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
MICHAEL F. HIGGINS Chief Executive Officer 1911 HARVEY ROAD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
1986-11-19 1992-12-22 Address 1911 HARVEY ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050113002586 2005-01-13 BIENNIAL STATEMENT 2004-11-01
021029002081 2002-10-29 BIENNIAL STATEMENT 2002-11-01
010102002450 2001-01-02 BIENNIAL STATEMENT 2000-11-01
990127002011 1999-01-27 BIENNIAL STATEMENT 1998-11-01
961126002727 1996-11-26 BIENNIAL STATEMENT 1996-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
31800.00
Total Face Value Of Loan:
31800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31800
Current Approval Amount:
31800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32037.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State