Search icon

J.D. MASTERS PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.D. MASTERS PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1994 (31 years ago)
Entity Number: 1831382
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 88-17 78th Avenue, Glendale, NY, United States, 11385
Principal Address: 88-17 78th Avenue, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARRIN SCHAFER Chief Executive Officer 88-17 78TH AVENUE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
DARRIN SCHAFER DOS Process Agent 88-17 78th Avenue, Glendale, NY, United States, 11385

Form 5500 Series

Employer Identification Number (EIN):
113217566
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 88-17 78TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 64-30 SHALER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241210004795 2024-12-10 BIENNIAL STATEMENT 2024-12-10
040708002295 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020603002100 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000605002004 2000-06-05 BIENNIAL STATEMENT 2000-06-01
961106002486 1996-11-06 BIENNIAL STATEMENT 1996-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
208458.00
Total Face Value Of Loan:
208458.00
Date:
2020-05-20
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:
-208458.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
208457.00
Total Face Value Of Loan:
208457.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State