Search icon

MCALLISTER PLUMBING & HEATING, INC.

Company Details

Name: MCALLISTER PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1987 (37 years ago)
Entity Number: 1220250
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 3080 AMSDELL ROAD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCALLISTER PLUMBING, HEATING & COOLING RETIREMENT PLAN 2023 161313902 2024-07-22 MCALLISTER PLUMBING, HEATING 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7166496377
Plan sponsor’s address 3080 AMSDELL ROAD, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing THOMAS MCALLISTER
MCALLISTER PLUMBING, HEATING & COOLING RETIREMENT PLAN 2022 161313902 2023-07-03 MCALLISTER PLUMBING, HEATING 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7166496377
Plan sponsor’s address 3080 AMSDELL ROAD, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing THOMAS MCALLISTER
MCALLISTER PLUMBING, HEATING & COOLING RETIREMENT PLAN 2013 161313902 2014-07-14 MCALLISTER PLUMBING & HEATING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7166496377
Plan sponsor’s address 5628 MAELOU DRIVE, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing THOMAS MCALLISTER
Role Employer/plan sponsor
Date 2014-07-11
Name of individual signing THOMAS MCALLISTER
MCALLISTER PLUMBING, HEATING & COOLING RETIREMENT PLAN 2012 161313902 2013-06-13 MCALLISTER PLUMBING & HEATING, INC. 12
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7166496377
Plan sponsor’s address 5628 MAELOU DRIVE, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing GARY KEROACK
Role Employer/plan sponsor
Date 2013-06-13
Name of individual signing GARY KEROACK
MCALLISTER PLUMBING, HEATING & COOLING RETIREMENT PLAN 2012 161313902 2014-04-25 MCALLISTER PLUMBING & HEATING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7166496377
Plan sponsor’s address 5628 MAELOU DRIVE, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2014-04-25
Name of individual signing GARY KEROACK
Role Employer/plan sponsor
Date 2014-04-25
Name of individual signing GARY KEROACK
MCALLISTER PLUMBING, HEATING & COOLING RETIREMENT PLAN 2011 161313902 2012-07-25 MCALLISTER PLUMBING & HEATING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7166496377
Plan sponsor’s address 5628 MAELOU DRIVE, HAMBURG, NY, 14075

Plan administrator’s name and address

Administrator’s EIN 161313902
Plan administrator’s name MCALLISTER PLUMBING & HEATING, INC.
Plan administrator’s address 5628 MAELOU DRIVE, HAMBURG, NY, 14075
Administrator’s telephone number 7166496377

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing GARY KEROACK
Role Employer/plan sponsor
Date 2012-07-25
Name of individual signing GARY KEROACK
MCALLISTER PLUMBING, HEATING & COOLING RETIREMENT PLAN 2009 161313902 2010-08-27 MCALLISTER PLUMBING & HEATING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7166496377
Plan sponsor’s address 5590 MAELOU DRIVE, HAMBURG, NY, 14075

Plan administrator’s name and address

Administrator’s EIN 161313902
Plan administrator’s name MCALLISTER PLUMBING & HEATING, INC.
Plan administrator’s address 5590 MAELOU DRIVE, HAMBURG, NY, 14075
Administrator’s telephone number 7166496377

Signature of

Role Plan administrator
Date 2010-08-27
Name of individual signing KEROACK, GARY
Role Employer/plan sponsor
Date 2010-08-27
Name of individual signing KEROACK, GARY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3080 AMSDELL ROAD, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
THOMAS J MCALLISTER Chief Executive Officer 3080 AMSDELL ROAD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 3080 AMSDELL ROAD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 5628 MAELOU DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2012-01-09 2025-03-24 Address 5628 MAELOU DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2012-01-09 2025-03-24 Address 5628 MAELOU DRIVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2009-11-20 2012-01-09 Address 5590 MAELOU DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2009-11-20 2012-01-09 Address 182 LONG AVENUE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2005-12-09 2009-11-20 Address 182 LONG AVE, HAMBURG, NY, 14075, 6211, USA (Type of address: Chief Executive Officer)
2003-11-17 2012-01-09 Address 5590 MAELOU DR, HAMBURG, NY, 14075, 3712, USA (Type of address: Service of Process)
2003-11-17 2009-11-20 Address 5590 MAELOU DR, HAMBURG, NY, 14075, 3712, USA (Type of address: Principal Executive Office)
1997-11-10 2003-11-17 Address 64 PROSPECT AVE, HAMBURG, NY, 14075, 4814, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250324000254 2025-03-24 BIENNIAL STATEMENT 2025-03-24
220304002233 2022-03-04 BIENNIAL STATEMENT 2021-11-01
180208006038 2018-02-08 BIENNIAL STATEMENT 2017-11-01
140203006005 2014-02-03 BIENNIAL STATEMENT 2013-11-01
120109002695 2012-01-09 BIENNIAL STATEMENT 2011-11-01
091120002395 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071119003161 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051209002357 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031117002029 2003-11-17 BIENNIAL STATEMENT 2003-11-01
011029002321 2001-10-29 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4619817101 2020-04-13 0296 PPP 3080 Amsdell Rd, Hamburg, NY, 14075-3605
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217700
Loan Approval Amount (current) 217700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-3605
Project Congressional District NY-23
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219143.38
Forgiveness Paid Date 2020-12-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State