Search icon

SPLUT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPLUT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1991 (34 years ago)
Entity Number: 1553576
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: BARBARA A JOHNSON, 1259 DOLSONTOWN RD, MIDDLETOWN, NY, United States, 10940

Contact Details

Phone +1 845-590-3286

Phone +1 845-342-3333

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADLEY W JOHNSON Chief Executive Officer BARBARA A JOHNSON, 1259 DOLSONTOWN RD, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
BRADLEY W JOHNSON DOS Process Agent BARBARA A JOHNSON, 1259 DOLSONTOWN RD, MIDDLETOWN, NY, United States, 10940

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-342-6363
Contact Person:
LAURA JOHNSON
User ID:
P0991132
Trade Name:
SPLUT INC

Unique Entity ID

Unique Entity ID:
Z8FQXZQF6LG2
CAGE Code:
55ST3
UEI Expiration Date:
2025-04-22

Business Information

Doing Business As:
SPLUT INC
Activation Date:
2024-04-24
Initial Registration Date:
2008-08-08

Commercial and government entity program

CAGE number:
55ST3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-22
CAGE Expiration:
2029-05-22
SAM Expiration:
2025-04-22

Contact Information

POC:
LAURA JOHNSON

Form 5500 Series

Employer Identification Number (EIN):
061322501
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6ZF6G-SHMO Active Mold Remediation Contractor License (SH126) 2024-02-29 2026-02-28 1259 Dolsontown Road, Middletown, NY, 10940

History

Start date End date Type Value
2025-06-19 2025-06-19 Address 1259 DOLSONTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2025-06-19 2025-06-19 Address BARBARA A JOHNSON, 1259 DOLSONTOWN RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2025-05-28 2025-06-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-02-26 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-13 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250619000102 2025-06-19 BIENNIAL STATEMENT 2025-06-19
230912000057 2023-09-12 BIENNIAL STATEMENT 2023-06-01
130712002360 2013-07-12 BIENNIAL STATEMENT 2013-06-01
110624002461 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090625002326 2009-06-25 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD24F0143
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
50000.00
Base And Exercised Options Value:
50000.00
Base And All Options Value:
50000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-26
Description:
BPA CALL BLDG 709 WATER LEAK
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
W911SD24A0007
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-01-08
Description:
BPA EMERGENCY CLEAN UP DPW-
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
R429: SUPPORT- PROFESSIONAL: EMERGENCY RESPONSE/DISASTER PLANNING/PREPAREDNESS SUPPORT
Procurement Instrument Identifier:
W911SD23F0173
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
110000.00
Base And Exercised Options Value:
110000.00
Base And All Options Value:
110000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-08-01
Description:
BLDG 613- DTORM DAMAGE CLEAN-UP
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
236355.77
Total Face Value Of Loan:
236355.77

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-17
Type:
Complaint
Address:
1259 DOLSONTOWN RD, MIDDLETOWN, NY, 10940
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$236,355.77
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,355.77
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$238,844.07
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $236,355.77

Motor Carrier Census

DBA Name:
SERVPRO
Carrier Operation:
Interstate
Fax:
(845) 342-6363
Add Date:
2009-03-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
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