Search icon

BOB'S INSTANT PLUMBING, HEATING AND SEWER ROOTER SERVICES, INC.

Company Details

Name: BOB'S INSTANT PLUMBING, HEATING AND SEWER ROOTER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1987 (38 years ago)
Entity Number: 1202602
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 4652 State Route 9, Plattsburgh, NY, United States, 12901
Principal Address: 4652 State Route 9, PLATTBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFERY EVANS Chief Executive Officer PO BOX 2845, PLATTBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
BOB'S INSTANT PLUMBING, HEATING AND SEWER ROOTER SERVICES, INC. DOS Process Agent 4652 State Route 9, Plattsburgh, NY, United States, 12901

History

Start date End date Type Value
2023-09-01 2023-09-01 Address PO BOX 2845, PLATTBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-09-01 Address 4652 State Route 9, Plattsburgh, NY, 12901, USA (Type of address: Service of Process)
2023-03-20 2023-03-20 Address PO BOX 2845, PLATTBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-09-01 Address PO BOX 2845, PLATTBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2011-03-30 2023-03-20 Address PO BOX 2845, PLATTBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2011-03-30 2023-03-20 Address PO BOX 2845, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2001-09-12 2011-03-30 Address PO BOX 2845, 4687 RTE 9S, PLATTBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2001-09-12 2011-03-30 Address PO BOX 2845, 4687 RTE 9S, PLATTBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2001-09-12 2011-03-30 Address PO BOX 2845, 4687 RTE 9S, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000258 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230320002456 2023-03-20 BIENNIAL STATEMENT 2021-09-01
171030002027 2017-10-30 BIENNIAL STATEMENT 2017-09-01
110330002985 2011-03-30 BIENNIAL STATEMENT 2009-09-01
030917002214 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010912002575 2001-09-12 BIENNIAL STATEMENT 2001-09-01
991005002170 1999-10-05 BIENNIAL STATEMENT 1999-09-01
970918002376 1997-09-18 BIENNIAL STATEMENT 1997-09-01
931014002092 1993-10-14 BIENNIAL STATEMENT 1993-09-01
930511003471 1993-05-11 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3316528603 2021-03-16 0248 PPS 4652 State Route 9, Plattsburgh, NY, 12901-6034
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 117500
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-6034
Project Congressional District NY-21
Number of Employees 12
NAICS code 221330
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 119206.16
Forgiveness Paid Date 2022-09-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State