Search icon

J &A PLUMBING & HEATING CORP.

Company Details

Name: J &A PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1989 (35 years ago)
Entity Number: 1409280
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 1202 PEEKSKILL HOLLOW RD, CARMEL, NY, United States, 10512

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH AQUINO Chief Executive Officer 1202 PEEKSKILL HOLLOW RD, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1202 PEEKSKILL HOLLOW RD, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2010-01-12 2014-01-10 Address 1202 PEEKSKILL HOLLOE RD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1993-01-27 2010-01-12 Address 2 SOMERSET LANE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1993-01-27 2010-01-12 Address 2 SOMERSET LANE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
1993-01-27 2010-01-12 Address 2 SOMERSET LANE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
1989-12-22 1993-01-27 Address NO. #2 SOMERSET LANE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140110002295 2014-01-10 BIENNIAL STATEMENT 2013-12-01
100112002716 2010-01-12 BIENNIAL STATEMENT 2009-12-01
080108003357 2008-01-08 BIENNIAL STATEMENT 2007-12-01
051208002745 2005-12-08 BIENNIAL STATEMENT 2005-12-01
031230002862 2003-12-30 BIENNIAL STATEMENT 2003-12-01
011211002815 2001-12-11 BIENNIAL STATEMENT 2001-12-01
000323002493 2000-03-23 BIENNIAL STATEMENT 1999-12-01
971218002205 1997-12-18 BIENNIAL STATEMENT 1997-12-01
940216002035 1994-02-16 BIENNIAL STATEMENT 1993-12-01
930127002249 1993-01-27 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7356948505 2021-03-05 0202 PPS 1202 Peekskill Hollow Rd, Carmel, NY, 10512-6902
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24075
Loan Approval Amount (current) 24075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-6902
Project Congressional District NY-17
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24197.02
Forgiveness Paid Date 2021-09-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State