Search icon

RLJ PLUMBING & HEATING CO., INC.

Company Details

Name: RLJ PLUMBING & HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1994 (31 years ago)
Entity Number: 1794659
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 25 SANDS ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 SANDS ST, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
ROBERT JONES Chief Executive Officer 1572 OLD ORCHARD ST, W HARRISON, NY, United States, 10604

History

Start date End date Type Value
2002-02-19 2004-03-17 Address 25 SANDS ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2002-02-19 2004-03-17 Address 25 SANDS ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1998-02-09 2002-02-19 Address 8 COTTAGE ST., PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1998-02-09 2002-02-19 Address 8 COTTAGE ST., PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1998-02-09 2002-02-19 Address 8 COTTAGE ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1994-02-10 1998-02-09 Address 8 COTTAGE STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060315002873 2006-03-15 BIENNIAL STATEMENT 2006-02-01
040317002158 2004-03-17 BIENNIAL STATEMENT 2004-02-01
020219002789 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000331002431 2000-03-31 BIENNIAL STATEMENT 2000-02-01
980209002668 1998-02-09 BIENNIAL STATEMENT 1998-02-01
940210000527 1994-02-10 CERTIFICATE OF INCORPORATION 1994-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6837058407 2021-02-11 0202 PPS 25 Sand St, Port Chester, NY, 10573-4909
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85862
Loan Approval Amount (current) 85862
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4909
Project Congressional District NY-16
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86572.56
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State