Search icon

M.K.S. PLUMBING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M.K.S. PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1994 (31 years ago)
Entity Number: 1831352
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 19 Ransier Drive, Suite #14, Buffalo, NY, United States, 14224
Principal Address: 19 RANSIER DRIVE, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 Ransier Drive, Suite #14, Buffalo, NY, United States, 14224

Chief Executive Officer

Name Role Address
JOSEPH MARCHITTE Chief Executive Officer 19 RANSIER DRIVE, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 19 RANSIER DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2018-06-01 2024-06-01 Address 19 RANSIER DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2002-05-30 2018-06-01 Address 19 RANSIER DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1998-06-09 2018-06-01 Address 19 RANSIER DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1998-06-09 2002-05-30 Address 1925 THREE ROD ROAD, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240601030843 2024-06-01 BIENNIAL STATEMENT 2024-06-01
221202001879 2022-12-02 BIENNIAL STATEMENT 2022-06-01
180601006676 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140610006634 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120716003071 2012-07-16 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
600000.00
Total Face Value Of Loan:
600000.00
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:
733400.00
Total Face Value Of Loan:
733400.00
Date:
2016-03-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$733,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$733,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$742,462.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $706,410
Utilities: $10,000
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $6990
Debt Interest: $0
Jobs Reported:
28
Initial Approval Amount:
$600,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$600,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$613,216.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $599,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State