Search icon

J & J DESANTIS PLUMBING CO., INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
30042.00
Total Face Value Of Loan:
30042.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30042
Current Approval Amount:
30042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30363.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State