Search icon

THOMAS MARTIN PLUMBING & HEATING, INC.

Company Details

Name: THOMAS MARTIN PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1995 (30 years ago)
Entity Number: 1934642
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 493-13 JOHNSON AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MARTIN Chief Executive Officer 3 KATIE DR, MMEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 493-13 JOHNSON AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-10-03 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-28 2007-07-26 Address 242 FALCON AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2001-09-14 2003-07-28 Address 1395-27 LAKELAND AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1997-08-28 2001-09-14 Address 242 FALCON AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1997-08-28 2003-07-28 Address 242 FALCON AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1995-06-27 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-27 2003-07-28 Address 242 FALCON AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110725002059 2011-07-25 BIENNIAL STATEMENT 2011-06-01
090720002393 2009-07-20 BIENNIAL STATEMENT 2009-06-01
070726002615 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050819002476 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030728002388 2003-07-28 BIENNIAL STATEMENT 2003-06-01
010914002612 2001-09-14 BIENNIAL STATEMENT 2001-06-01
990629002340 1999-06-29 BIENNIAL STATEMENT 1999-06-01
970828002398 1997-08-28 BIENNIAL STATEMENT 1997-06-01
950627000607 1995-06-27 CERTIFICATE OF INCORPORATION 1995-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2236568501 2021-02-20 0235 PPS 493 13 JOHNSON AVE, BOHEMIA, NY, 11716
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180437
Loan Approval Amount (current) 180437
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 BOHEMIA, SUFFOLK, NY, 11716
Project Congressional District NY-02
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181959.69
Forgiveness Paid Date 2022-01-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1825797 Intrastate Non-Hazmat 2008-10-31 - - 1 1 Private(Property)
Legal Name THOMAS MARTIN PLUMBING & HEATING INC
DBA Name -
Physical Address 493-13 JOHNSON AVE, BOHENIA, NY, 11716, US
Mailing Address 493-13 JOHNSON AVE, BOHENIA, NY, 11716, US
Phone (631) 218-7900
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State