Search icon

BC PLUMBING, HEATING, ELECTRIC, AC/R, INC.

Company Details

Name: BC PLUMBING, HEATING, ELECTRIC, AC/R, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1995 (30 years ago)
Entity Number: 1978521
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 110 WEST 2ND STREET, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRADLEY CLARK DOS Process Agent 110 WEST 2ND STREET, ELMIRA, NY, United States, 14901

Chief Executive Officer

Name Role Address
BRADLEY R CLARK Chief Executive Officer 110 WEST 2ND STREET, ELMIRA, NY, United States, 14901

Form 5500 Series

Employer Identification Number (EIN):
161491271
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1997-12-29 2006-01-30 Address 154 EAST FIFTH STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1997-12-29 2006-01-30 Address 154 EAST FIFTH STREET, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)
1996-05-21 2002-09-26 Name BOUILLE-CLARK PLUMBING, HEATING & ELECTRIC, INC.
1995-12-04 1996-05-21 Name BOUILLE PLUMBING, HEATING & ELECTRIC, INC.
1995-12-04 2006-01-30 Address 154 EAST 5TH STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060130002914 2006-01-30 BIENNIAL STATEMENT 2005-12-01
020926000570 2002-09-26 CERTIFICATE OF AMENDMENT 2002-09-26
971229002024 1997-12-29 BIENNIAL STATEMENT 1997-12-01
960521000378 1996-05-21 CERTIFICATE OF AMENDMENT 1996-05-21
951204000320 1995-12-04 CERTIFICATE OF INCORPORATION 1995-12-04

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
125700.00
Total Face Value Of Loan:
125700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125700
Current Approval Amount:
125700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
127299.18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State