Search icon

R. PEER PLUMBING AND HEATING, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-19
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:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70675.00
Total Face Value Of Loan:
70675.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70675
Current Approval Amount:
70675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71203.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State