Search icon

JACK HALL PLUMBING AND HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JACK HALL PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1989 (36 years ago)
Entity Number: 1398778
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 165 BAY ST., GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TYRONE T. HALL Chief Executive Officer 165 BAY ST, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 BAY ST., GLENS FALLS, NY, United States, 12801

Form 5500 Series

Employer Identification Number (EIN):
141724975
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-05 2006-01-12 Address 165 BAY ST., GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1993-04-29 1999-11-05 Address 165 BAY STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1993-04-29 1999-11-05 Address 165 BAY STREET, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1993-04-29 1999-11-05 Address 165 BAY STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1989-10-26 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171124006038 2017-11-24 BIENNIAL STATEMENT 2017-10-01
151008006359 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131017006316 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111027002437 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091027002730 2009-10-27 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
321322.50
Total Face Value Of Loan:
321322.50
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
321300.00
Total Face Value Of Loan:
321300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-02-06
Type:
Planned
Address:
QUAKER ROAD, QUEENSBURY, NY, 12801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
321322.5
Current Approval Amount:
321322.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
322670.27
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
321300
Current Approval Amount:
321300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
323215.43

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 792-1889
Add Date:
2006-08-15
Operation Classification:
Priv. Pass. (Business)
power Units:
13
Drivers:
13
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State