Search icon

JAMES POTRZEBA PLUMBING & HEATING, INC.

Company Details

Name: JAMES POTRZEBA PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1989 (36 years ago)
Entity Number: 1314347
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 39 KURT'S KOURT, WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES S POTRZEBA Chief Executive Officer 39 KURT'S KOURT, WHITESBORO, NY, United States, 13492

DOS Process Agent

Name Role Address
JAMES S POTRZEBA DOS Process Agent 39 KURT'S KOURT, WHITESBORO, NY, United States, 13492

History

Start date End date Type Value
2005-02-25 2011-01-11 Address 39 KURT'S KOURT, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
2005-02-25 2011-01-11 Address 39 KURT'S KOURT, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
2005-02-25 2011-01-11 Address 39 KURT'S KOURT, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
2001-10-19 2005-02-25 Address 65 CAMBRIDGE ROAD, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
2001-10-19 2005-02-25 Address JAMES POTRZEBA, 65 CAMBRIDGE ROAD, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
2001-10-19 2005-02-25 Address JAMES POTRZEBA, 65 CAMBRIDGE ROAD, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
1989-01-10 2001-10-19 Address 700 UTICA ROAD, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170104006343 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150113007018 2015-01-13 BIENNIAL STATEMENT 2015-01-01
110111002341 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090213002596 2009-02-13 BIENNIAL STATEMENT 2009-01-01
071002002246 2007-10-02 BIENNIAL STATEMENT 2007-01-01
050225002080 2005-02-25 BIENNIAL STATEMENT 2005-01-01
011019002233 2001-10-19 BIENNIAL STATEMENT 2001-01-01
B727412-3 1989-01-10 CERTIFICATE OF INCORPORATION 1989-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9096498503 2021-03-12 0248 PPS 39 Kurts Kourt, Whitesboro, NY, 13492-3224
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29300
Loan Approval Amount (current) 29300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitesboro, ONEIDA, NY, 13492-3224
Project Congressional District NY-22
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29438.07
Forgiveness Paid Date 2021-09-07
3360567104 2020-04-11 0248 PPP 39 Kurtis Kourt, WHITESBORO, NY, 13492
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESBORO, ONEIDA, NY, 13492-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28044.49
Forgiveness Paid Date 2021-03-30

Date of last update: 27 Feb 2025

Sources: New York Secretary of State