Search icon

RUSSELL B. BLEAKLEY PLUMBING AND HEATING, INC.

Company Details

Name: RUSSELL B. BLEAKLEY PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1988 (37 years ago)
Entity Number: 1243441
ZIP code: 10589
County: Putnam
Place of Formation: New York
Address: 441 RTE. 202, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL B BLEAKLEY Chief Executive Officer 441 RTE 202, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 RTE. 202, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2002-02-25 2012-04-12 Address 441 RTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1994-04-14 2002-02-25 Address 84 LAKESHORE DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1993-06-18 2002-02-25 Address 84 LAKE SHORE DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-06-18 2002-02-25 Address 84 LAKE SHORE DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1988-03-14 1994-04-14 Address 84 LAKESHORE DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140717002328 2014-07-17 BIENNIAL STATEMENT 2014-03-01
120412002340 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100402002529 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080325002935 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060424002650 2006-04-24 BIENNIAL STATEMENT 2006-03-01
040316002148 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020225002560 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000321002167 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980501002291 1998-05-01 BIENNIAL STATEMENT 1998-03-01
940414002443 1994-04-14 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3809258407 2021-02-05 0202 PPP 441 Route 202, Somers, NY, 10589-3238
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59612
Loan Approval Amount (current) 59612
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 Somers, WESTCHESTER, NY, 10589-3238
Project Congressional District NY-17
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60025.81
Forgiveness Paid Date 2021-10-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State