Search icon

J.E.S. PLUMBING & HEATING CORP.

Company Details

Name: J.E.S. PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1991 (34 years ago)
Entity Number: 1503784
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 355 BUTLER STREET, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6AUM7 Active Non-Manufacturer 2011-03-10 2024-03-06 No data No data

Contact Information

POC ANNE HOLMQUIST
Phone +1 718-834-0600
Fax +1 718-834-0261
Address 355 BUTLER ST, BROOKLYN, NY, 11217 2701, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOHN SCARPINTO Chief Executive Officer 355 BUTLER STREET, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 BUTLER STREET, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2023-01-09 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-03 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-28 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-09 2001-02-26 Address 247 PROSPECT AVE, BROOKLYN, NY, 11215, 5417, USA (Type of address: Chief Executive Officer)
1995-06-29 2001-02-26 Address 247 PROSPECT AVE, BROOKLYN, NY, 11215, 5417, USA (Type of address: Service of Process)
1995-06-29 1997-04-09 Address 247 PROSPECT AVE, BROOKLYN, NY, 11215, 5417, USA (Type of address: Chief Executive Officer)
1995-06-29 2001-02-26 Address 247 PROSPECT AVE, BROOKLYN, NY, 11215, 5417, USA (Type of address: Principal Executive Office)
1991-01-23 1995-06-29 Address 247 PROSPECT AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1991-01-23 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211222001057 2021-12-22 BIENNIAL STATEMENT 2021-12-22
130109006484 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110121002986 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090102003255 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070124002268 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050202002316 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030123002676 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010226002124 2001-02-26 BIENNIAL STATEMENT 2001-01-01
990224002358 1999-02-24 BIENNIAL STATEMENT 1999-01-01
970409002191 1997-04-09 BIENNIAL STATEMENT 1997-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-28 No data WEST 59 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway has been resurfaced.
2019-09-15 No data WEST 59 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no defects found in area
2017-09-20 No data WEST 59 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SEWER
2017-08-06 No data WEST 59 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation C.A.R Re-inspection passed, Raised plow signs has been removed .
2017-06-21 No data WEST 59 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation ACTIVE B.O. UNABLE TO FULLY INSPECT
2017-05-03 No data WEST 59 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Several Raise Plow Signs needs to be removed.
2016-11-28 No data 203 STREET, FROM STREET 104 AVENUE TO STREET 109 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation At time of my inspection no work found, Permit expired.
2016-10-03 No data HERING AVENUE, FROM STREET NEILL AVENUE TO STREET RHINELANDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation work done on s/w
2016-09-25 No data 235 COURT, FROM STREET 87 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored in kind
2016-09-12 No data 235 COURT, FROM STREET 87 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation work done on sidewalk

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339362451 0215600 2013-08-12 JFK INTERNATIONAL AIRPORT TERMINAL 4 JFK ACCESS ROAD, JAMAICA, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-08-12
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2013-08-16

Related Activity

Type Inspection
Activity Nr 933104
Safety Yes
Type Inspection
Activity Nr 936280
Safety Yes
Type Inspection
Activity Nr 933269
Safety Yes
Type Inspection
Activity Nr 933572
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2309207210 2020-04-16 0202 PPP 355 Butler Street, BROOKLYN, NY, 11217
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1457950
Loan Approval Amount (current) 1457950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 60
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1483474.11
Forgiveness Paid Date 2022-01-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State