Search icon

JOHN L. PETERSON PLUMBING & HEATING, INC.

Company Details

Name: JOHN L. PETERSON PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1989 (36 years ago)
Entity Number: 1327825
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 7209 HEINRICH ROAD, HAMBURG, NY, United States, 14075
Principal Address: 66 STEINER AVENUE, WEST SENECA, NY, United States, 14224

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
PAYRIGHT PAYROLL AFFILIATES INC. MULTIPLE EMPLOYER PLAN 2020 161345760 2021-10-12 JOHN L. PETERSON PLUMBING & HEATING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 7164812067
Plan sponsor’s address 7209 HEINRICH ROAD, HAMBURG, NY, 14075

Plan administrator’s name and address

Administrator’s EIN 463080121
Plan administrator’s name LAW OFFICE OF JENNIFER DAVIE, ESQ., PLLC
Plan administrator’s address 270 NORTHPOINTE PARKWAY, SUITE 10, AMHERST, NY, 14228
Administrator’s telephone number 7167996906

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing JENNIFER DAVIE
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing JENNIFER DAVIE
PAYRIGHT PAYROLL AFFILIATES INC. MULTIPLE EMPLOYER PLAN 2019 161345760 2020-06-18 JOHN L. PETERSON PLUMBING & HEATING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 7164812067
Plan sponsor’s address 7209 HEINRICH ROAD, HAMBURG, NY, 14075

Plan administrator’s name and address

Administrator’s EIN 463080121
Plan administrator’s name LAW OFFICE OF JENNIFER DAVIE, ESQ., PLLC
Plan administrator’s address 270 NORTHPOINTE PARKWAY, SUITE 10, AMHERST, NY, 14228
Administrator’s telephone number 7167996906

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing JENNIFER DAVIE
Role Employer/plan sponsor
Date 2020-06-17
Name of individual signing JENNIFER DAVIE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7209 HEINRICH ROAD, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
JOHN L PETERSON Chief Executive Officer 7209 HEINRICH ROAD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1989-02-21 1993-06-09 Address 4388 CLARK STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130205007266 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110309002666 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090223002025 2009-02-23 BIENNIAL STATEMENT 2009-02-01
070228002224 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050318002668 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030320002013 2003-03-20 BIENNIAL STATEMENT 2003-02-01
010404002446 2001-04-04 BIENNIAL STATEMENT 2001-02-01
990302002318 1999-03-02 BIENNIAL STATEMENT 1999-02-01
970325002480 1997-03-25 BIENNIAL STATEMENT 1997-02-01
940314002405 1994-03-14 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309173367 0213600 2005-08-04 1055 E. DELAVAN AVENUE, BUFFALO, NY, 14215
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-08-05
Emphasis L: FALL
Case Closed 2006-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-08-18
Abatement Due Date 2005-08-23
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2005-08-18
Abatement Due Date 2005-08-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-08-18
Abatement Due Date 2005-08-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-08-18
Abatement Due Date 2005-08-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9065207106 2020-04-15 0296 PPP 7209 Heinrich Road, HAMBURG, NY, 14075
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30488
Loan Approval Amount (current) 30488
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAMBURG, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 4
NAICS code 238220
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 30848.01
Forgiveness Paid Date 2021-07-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1457697 Intrastate Non-Hazmat 2023-12-29 13000 2023 1 2 Private(Property)
Legal Name JOHN L PETERSON PLUMBING & HEATING INC
DBA Name -
Physical Address 7209 HEINRICH ROAD, HAMBURG, NY, 14075, US
Mailing Address 7209 HEINRICH ROAD, HAMBURG, NY, 14075, US
Phone (716) 481-2067
Fax (716) 648-0503
E-mail PETERSONPLUMBER@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State