Search icon

JEM PLUMBING & HEATING, INC.

Company Details

Name: JEM PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1992 (33 years ago)
Entity Number: 1643974
ZIP code: 16066
County: Suffolk
Place of Formation: New York
Address: 207 ERIN DRIVE, CRANBERRY TWP., PA, United States, 16066
Principal Address: 68 CIRCUIT RD, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS MCDONALD Chief Executive Officer 4 WAGON WAY, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
RUSSELL BARNEY DOS Process Agent 207 ERIN DRIVE, CRANBERRY TWP., PA, United States, 16066

History

Start date End date Type Value
2004-06-24 2018-09-20 Address 68 CIRCUIT RD, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2004-06-24 2018-09-20 Address 4 WAGON WAY, NESCONSET, NY, 11717, 2928, USA (Type of address: Chief Executive Officer)
1996-06-13 2004-06-24 Address 17 CHATHAM WOOD'S DR, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1996-06-13 2004-06-24 Address 17 CHATHAM WOOD'S DR, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1995-05-15 1996-06-13 Address 17 CHATHAM WOODS DR, CENTEREACH, NY, 11720, 4001, USA (Type of address: Chief Executive Officer)
1995-05-15 2004-06-24 Address 4 WAGON WAY, NESCONSET, NY, 11767, 2928, USA (Type of address: Principal Executive Office)
1995-05-15 1996-06-13 Address 17 CHATHAM WOODS DR, CENTEREACH, NY, 11720, 4001, USA (Type of address: Service of Process)
1992-06-15 1995-05-15 Address 4 WAGON WAY, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180920006099 2018-09-20 BIENNIAL STATEMENT 2018-06-01
140620006202 2014-06-20 BIENNIAL STATEMENT 2014-06-01
100624002899 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080611002269 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060526002501 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040624002461 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020517002102 2002-05-17 BIENNIAL STATEMENT 2002-06-01
000530002422 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980612002037 1998-06-12 BIENNIAL STATEMENT 1998-06-01
960613002164 1996-06-13 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8846527204 2020-04-28 0235 PPP 4 wagon way, Nesconset, NY, 11767
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37800
Loan Approval Amount (current) 37800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nesconset, SUFFOLK, NY, 11767-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38074.05
Forgiveness Paid Date 2021-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State