Search icon

R. PEER PLUMBING AND HEATING, INC.

Company Details

Name: R. PEER PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1993 (32 years ago)
Entity Number: 1748400
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 10 GOODING STREET, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH M CASTLE DOS Process Agent 10 GOODING STREET, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
JOSEPH M CASTLE Chief Executive Officer 10 GOODING STREET, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2001-08-20 2013-09-11 Address 10 GOODING STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1999-08-31 2001-08-20 Address 35 EXCHANGE ST., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1999-08-31 2001-08-20 Address 35 EXCHANGE ST., LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1999-08-31 2001-08-20 Address 35 EXCHANGE ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1995-09-22 1999-08-31 Address 5756 BEATTIE AVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1995-09-22 1999-08-31 Address 50 EXCHANGE ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-08-10 1999-08-31 Address 50 EXCHANGE STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130911002382 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110825002396 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090817003180 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070813002879 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051101002328 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030808002516 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010820002105 2001-08-20 BIENNIAL STATEMENT 2001-08-01
990831002461 1999-08-31 BIENNIAL STATEMENT 1999-08-01
950922002233 1995-09-22 BIENNIAL STATEMENT 1995-08-01
930810000339 1993-08-10 CERTIFICATE OF INCORPORATION 1993-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1435497310 2020-04-28 0296 PPP 10 Gooding Street, Lockport, NY, 14094
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70675
Loan Approval Amount (current) 70675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71203.61
Forgiveness Paid Date 2021-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State