Search icon

J.E.S. PLUMBING & HEATING CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6AUM7
UEI Expiration Date:
2016-08-06

Business Information

Division Name:
N/A
Division Number:
N/A
Activation Date:
2015-08-07
Initial Registration Date:
2011-03-01

Commercial and government entity program

CAGE number:
6AUM7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
ANNE HOLMQUIST
Corporate URL:
www,jesplumbing.com

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
1457950.00
Total Face Value Of Loan:
1457950.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-12
Type:
Planned
Address:
JFK INTERNATIONAL AIRPORT TERMINAL 4 JFK ACCESS ROAD, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-01
Type:
Prog Related
Address:
844 WASHINGTON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-06-19
Type:
Prog Related
Address:
4168-70 CARPENTER AVE., BRONX, NY, 10466
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-06-10
Type:
Prog Related
Address:
6477 BROADWAY AT MOSHOLU AVENUE, BRONX, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-08-10
Type:
Prog Related
Address:
801 EAST 179TH STREET, BRONX, NY, 10460
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$1,457,950
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,457,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,483,474.11
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,457,950

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State