Search icon

J & J DESANTIS PLUMBING CO., INC.

Company Details

Name: J & J DESANTIS PLUMBING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1987 (38 years ago)
Entity Number: 1192784
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 2117 BREWERTON RD, MATTYDALE, NY, United States, 13211
Principal Address: 2117 BREWERTON RD, MATTDALE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2117 BREWERTON RD, MATTYDALE, NY, United States, 13211

Chief Executive Officer

Name Role Address
RICHARD J DESANTIS Chief Executive Officer 2117 BREWERTON RD, MATTYDALE, NY, United States, 13211

History

Start date End date Type Value
2003-08-21 2007-08-24 Address 7907 WALKING STICK WAY, LIVERPOOL, NY, 13090, 3620, USA (Type of address: Chief Executive Officer)
1993-10-14 2007-08-24 Address 2117 BREWERTON ROAD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process)
1993-04-30 2003-08-21 Address 101 TALLOWOOD COURT, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1993-04-30 2007-08-24 Address 2117 BREWERTON ROAD, MATTYDALE, NY, 13211, USA (Type of address: Principal Executive Office)
1987-08-06 1993-10-14 Address 2117 BREWERTON RD., MATTYDALE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130822002140 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110830003231 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090730002174 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070824002869 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051005002336 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030821002503 2003-08-21 BIENNIAL STATEMENT 2003-08-01
010801002149 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990914002666 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970812002205 1997-08-12 BIENNIAL STATEMENT 1997-08-01
931014002172 1993-10-14 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7739737306 2020-04-30 0248 PPP 2117 Brewerton Rd, SYRACUSE, NY, 13211
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30042
Loan Approval Amount (current) 30042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13211-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30363.4
Forgiveness Paid Date 2021-06-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State