Search icon

J & E MARKHAM, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161393833
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

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 ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
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 Street, 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

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97900
Current Approval Amount:
97900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98629.56

Motor Carrier Census

DBA Name:
MR ROOTER PLUMBING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 648-2491
Add Date:
2016-02-01
Operation Classification:
Private(Property)
power Units:
8
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State