Search icon

JUST PLUMBING CORP.

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

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)
1993-06-24 2002-05-23 Address 178 OHLS STREET, PATCHOGUE, NY, 11772, 2449, USA (Type of address: Chief Executive Officer)
1992-06-02 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-02 2002-05-23 Address 178 OHLS STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

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
040707002673 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020523002318 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000531002299 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980602002621 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960617002303 1996-06-17 BIENNIAL STATEMENT 1996-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304676539 0214700 2001-08-30 100 MILL ROAD, FREEPORT, NY, 11520
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-08-30
Emphasis S: CONSTRUCTION
Case Closed 2001-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-09-06
Abatement Due Date 2001-09-11
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
300132735 0214700 1997-02-20 BORDERS BUILDING, VETERANS MEM. HIGHWAY, COMMACK, NY, 11725
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-03-07
Case Closed 1997-03-31
300132271 0214700 1996-12-20 SEARS BUILDING, SOUTH SHORE MALL, BAY SHORE, NY, 11706
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-02-12
Case Closed 1997-02-22

Related Activity

Type Inspection
Activity Nr 300132248

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6854047203 2020-04-28 0235 PPP 60 REMINGTON BLVD SUITE A, RONKONKOMA, NY, 11779
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 800752
Loan Approval Amount (current) 800752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 25
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 809623.89
Forgiveness Paid Date 2021-06-11
7859058707 2021-04-06 0235 PPS 60 Remington Blvd Ste A, Ronkonkoma, NY, 11779-6959
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 915627
Loan Approval Amount (current) 915627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6959
Project Congressional District NY-02
Number of Employees 25
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 933448.66
Forgiveness Paid Date 2023-03-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3351211 JUST PLUMBING CORP - MDTLXWRFQBS7 60 REMINGTON BLVD STE A, RONKONKOMA, NY, 11779-6959
Capabilities Statement Link -
Phone Number 631-580-4300
Fax Number 631-580-4330
E-mail Address petejr@justplumbing.com
WWW Page -
E-Commerce Website -
Contact Person PETER MIGLIONICO, JR.
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 0PPQ9
Year Established 1992
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2937650 Intrastate Non-Hazmat 2023-12-05 - - 1 2 Private(Property)
Legal Name JUST PLUMBING CORP
DBA Name -
Physical Address 60 REMINGTON BLVD, RONKONKOMA, NY, 11779, US
Mailing Address 60 REMINGTON BLVD, RONKONKOMA, NY, 11779, US
Phone (631) 580-4300
Fax (631) 580-4330
E-mail KAREN@JUSTPLUMBING.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