Search icon

BOB STEPHENS-HUCK PLUMBING & HEATING, INC.

Company Details

Name: BOB STEPHENS-HUCK PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1966 (59 years ago)
Entity Number: 201819
ZIP code: 14231
County: Erie
Place of Formation: New York
Address: PO BOX 163, WILLIAMSVILLE, NY, United States, 14231
Principal Address: 1265 NEW ROAD, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 163, WILLIAMSVILLE, NY, United States, 14231

Chief Executive Officer

Name Role Address
ROBERT W. STEPHENS, JR. Chief Executive Officer 1275 NEW ROAD, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 1275 NEW ROAD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 1265 NEW ROD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2008-09-09 2024-09-04 Address 1265 NEW ROD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2008-09-09 2024-09-04 Address C/O REBECCA TALMUD, ESQ., 5662 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2006-09-05 2008-09-09 Address C/O PRESCOTT, HOWITT ETAL, 35 PARK LANE SOUTH, EAST AURORA, NY, 14052, 2405, USA (Type of address: Service of Process)
2006-09-05 2008-09-09 Address 1265 NEW ROAD, AMHERST, NY, 14228, 1540, USA (Type of address: Chief Executive Officer)
1998-09-15 2006-09-05 Address C/O PRESCOTT, HOWITT ETAL, 670 MAIN STREET, EAST AURORA, NY, 14052, 2405, USA (Type of address: Service of Process)
1998-09-15 2006-09-05 Address 1265 NEW ROAD, AMHERST, NY, 14228, 1540, USA (Type of address: Chief Executive Officer)
1995-08-02 1998-09-15 Address 478 LAKEWOOD PARKWAY, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer)
1995-08-02 1998-09-15 Address %PRESCOTT HOWITT ET AL, 670 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904001045 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220925000122 2022-09-25 BIENNIAL STATEMENT 2022-09-01
080909002720 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060905002202 2006-09-05 BIENNIAL STATEMENT 2006-09-01
041006002534 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020827002524 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000901002166 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980915002338 1998-09-15 BIENNIAL STATEMENT 1998-09-01
960904002210 1996-09-04 BIENNIAL STATEMENT 1996-09-01
950802002462 1995-08-02 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6458847205 2020-04-28 0296 PPP 1265 New Rd, Amherst, NY, 14228-1540
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88840
Loan Approval Amount (current) 88840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-1540
Project Congressional District NY-26
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89331.66
Forgiveness Paid Date 2020-11-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State