Search icon

B & B PLUMBING, INC.

Company Details

Name: B & B PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1998 (27 years ago)
Entity Number: 2220586
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 25 STATION LANE UNIT A, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFIO BONACIO, JR. Chief Executive Officer 18 DIVISION ST STE 401, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
B & B PLUMBING, INC. DOS Process Agent 25 STATION LANE UNIT A, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 18 DIVISION ST STE 401, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2015-04-22 2024-06-27 Address 18 DIVISION ST STE 401, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2015-04-03 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2009-02-03 2024-06-27 Address 18 DIVISION STREET, SUITE 401, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2008-01-15 2015-04-22 Address 513 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2000-02-23 2008-01-15 Address 513 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2000-02-23 2015-04-22 Address 513 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2000-02-23 2009-02-03 Address 513 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1998-01-23 2000-02-23 Address 513 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1998-01-23 2015-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240627000383 2024-06-27 BIENNIAL STATEMENT 2024-06-27
200102060441 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190807060042 2019-08-07 BIENNIAL STATEMENT 2018-01-01
150422002018 2015-04-22 BIENNIAL STATEMENT 2014-01-01
150403000568 2015-04-03 CERTIFICATE OF AMENDMENT 2015-04-03
090203000082 2009-02-03 CERTIFICATE OF CHANGE 2009-02-03
080115002469 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060201002254 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040129002483 2004-01-29 BIENNIAL STATEMENT 2004-01-01
011224002224 2001-12-24 BIENNIAL STATEMENT 2002-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339078024 0213100 2013-05-20 422 BROADWAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-05-20
Emphasis L: FALL, L: LOCALTARG, P: FALL
Case Closed 2013-05-20

Related Activity

Type Inspection
Activity Nr 908279
Safety Yes
Type Inspection
Activity Nr 907785
Safety Yes
Type Inspection
Activity Nr 907863
Safety Yes
Type Inspection
Activity Nr 907842
Safety Yes
Type Inspection
Activity Nr 907912
Safety Yes
Type Inspection
Activity Nr 907922
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2886527201 2020-04-16 0248 PPP 18 DIVISION ST, SARATOGA SPRINGS, NY, 12866-2188
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 574700
Loan Approval Amount (current) 574700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2188
Project Congressional District NY-20
Number of Employees 44
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 577936.24
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State