Search icon

BOB STEPHENS-HUCK PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

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 C/O REBECCA TALMUD, ESQ., 5662 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2008-09-09 2024-09-04 Address 1265 NEW ROD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2006-09-05 2008-09-09 Address 1265 NEW ROAD, AMHERST, NY, 14228, 1540, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

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:
88840.00
Total Face Value Of Loan:
88840.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88840
Current Approval Amount:
88840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89331.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State