Search icon

JUST PLUMBING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JUST PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1992 (33 years ago)
Entity Number: 1640961
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 60 REMINGTON BLVD SUITE A, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETE MIGLIONICO Chief Executive Officer 60 REMINGTON BLVD SUITE A, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
PETE MIGLIONICO DOS Process Agent 60 REMINGTON BLVD SUITE A, RONKONKOMA, NY, United States, 11779

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-580-4330
Contact Person:
PETER MIGLIONICO, JR.
User ID:
P3351211

Unique Entity ID

Unique Entity ID:
MDTLXWRFQBS7
CAGE Code:
0PPQ9
UEI Expiration Date:
2025-12-10

Business Information

Activation Date:
2024-12-11
Initial Registration Date:
2024-11-25

History

Start date End date Type Value
2024-09-14 2024-09-14 Address 60 REMINGTON BLVD SUITE A, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-23 2024-09-14 Address 60 REMINGTON BLVD SUITE A, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2002-05-23 2024-09-14 Address 60 REMINGTON BLVD SUITE A, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-06-24 2002-05-23 Address 178 OHLS STREET, PATCHOGUE, NY, 11772, 2449, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240914000035 2024-09-14 BIENNIAL STATEMENT 2024-09-14
120724002590 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100616002262 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080613002247 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060621002969 2006-06-21 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
915627.00
Total Face Value Of Loan:
915627.00
Date:
2021-03-27
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:
15032.00
Total Face Value Of Loan:
15032.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-08-30
Type:
Prog Related
Address:
100 MILL ROAD, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-02-20
Type:
Prog Related
Address:
BORDERS BUILDING, VETERANS MEM. HIGHWAY, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-12-20
Type:
Unprog Rel
Address:
SEARS BUILDING, SOUTH SHORE MALL, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$800,752
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$800,752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$809,623.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $771,510
Utilities: $7,400
Mortgage Interest: $0
Rent: $4,459
Refinance EIDL: $0
Healthcare: $17383
Debt Interest: $0
Jobs Reported:
25
Initial Approval Amount:
$915,627
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$915,627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$933,448.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $915,626
Jobs Reported:
3
Initial Approval Amount:
$15,032
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,307.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,031
Jobs Reported:
1
Initial Approval Amount:
$15,032
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,173.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,032
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 580-4330
Add Date:
2016-10-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
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