Search icon

J & E MARKHAM, INC.

Company Details

Name: J & E MARKHAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1991 (34 years ago)
Entity Number: 1543981
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 1636 Front Street, Binghamton, NY, United States, 13901
Principal Address: 379 KNAPP HILL RD, CASTLE CREEK, NY, United States, 13744

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
J & E MARKHAM INC 401(K) PLAN 2023 161393833 2024-05-30 J & E MARKHAM INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 6077729837
Plan sponsor’s address 1636 FRONT ST, BINGHAMTON, NY, 13901

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing JEAN MARKHAM
J & E MARKHAM INC 401(K) PLAN 2022 161393833 2023-05-30 J & E MARKHAM INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 6077729837
Plan sponsor’s address 1636 FRONT ST, BINGHAMTON, NY, 13901

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing JEAN MARKHAM
J & E MARKHAM INC 401(K) PLAN 2021 161393833 2022-06-10 J & E MARKHAM INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 6077729837
Plan sponsor’s address 1636 FRONT ST, BINGHAMTON, NY, 13901

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing JEAN MARKHAM
J & E MARKHAM INC 401(K) PLAN 2020 161393833 2021-06-02 J & E MARKHAM INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 6077729837
Plan sponsor’s address 1636 FRONT ST, BINGHAMTON, NY, 13901

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing JEAN MARKHAM
J & E MARKHAM INC 401(K) PLAN 2019 161393833 2020-06-19 J & E MARKHAM INC 11
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 6077729837
Plan sponsor’s address 1636 FRONT ST, BINGHAMTON, NY, 13901

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing JMARKHAM7594
J & E MARKHAM INC 401(K) PLAN 2019 161393833 2020-06-30 J & E MARKHAM INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 6077729837
Plan sponsor’s address 1636 FRONT ST, BINGHAMTON, NY, 13901

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JEAN MARKHAM
J & E MARKHAM INC 401(K) PLAN 2018 161393833 2019-05-28 J & E MARKHAM INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 6077729837
Plan sponsor’s address 1636 FRONT ST, BINGHAMTON, NY, 13901

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing JEAN MARKHAM

DOS Process Agent

Name Role Address
J & E MARKHAM, INC. DOS Process Agent 1636 Front Street, Binghamton, NY, United States, 13901

Chief Executive Officer

Name Role Address
THOMAS MARKHAM Chief Executive Officer 1636 FRONT ST, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 1636 FRONT ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-02 Address 1636 Front Street, Binghamton, NY, 13901, USA (Type of address: Service of Process)
2023-04-04 2023-04-04 Address 1636 FRONT ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2025-04-02 Address 1636 FRONT ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-04-04 Address 1636 FRONT ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-04-04 Address 1636 Front Street, Binghamton, NY, 13901, USA (Type of address: Service of Process)
2023-03-14 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2023-03-14 Address 1636 FRONT ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2020-08-19 2023-03-14 Address 1927 FRONT ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402000721 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230404000626 2023-04-04 BIENNIAL STATEMENT 2023-04-01
230314001338 2023-03-14 BIENNIAL STATEMENT 2021-04-01
200819060456 2020-08-19 BIENNIAL STATEMENT 2019-04-01
180116002063 2018-01-16 BIENNIAL STATEMENT 2017-04-01
050601002076 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030402002136 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010424002590 2001-04-24 BIENNIAL STATEMENT 2001-04-01
010323000207 2001-03-23 CERTIFICATE OF AMENDMENT 2001-03-23
990426002412 1999-04-26 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7031547008 2020-04-07 0248 PPP 1636 Front St, BINGHAMTON, NY, 13901
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97900
Loan Approval Amount (current) 97900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98629.56
Forgiveness Paid Date 2021-01-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2843920 Intrastate Non-Hazmat 2024-05-07 - - 8 8 Private(Property)
Legal Name J & E MARKHAM INC
DBA Name MR ROOTER PLUMBING
Physical Address 1636 NY RTE 12, BINGHAMTON, NY, 13901, US
Mailing Address 1636 NY RTE 12, BINGHAMTON, NY, 13901, US
Phone (607) 772-9837
Fax (607) 648-2491
E-mail MRROOTERBINGNY@STNY.RR.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: 15 Mar 2025

Sources: New York Secretary of State