Search icon

GENESEE PLUMBING & HEATING, INC.

Company Details

Name: GENESEE PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1999 (26 years ago)
Entity Number: 2353360
ZIP code: 14054
County: Genesee
Place of Formation: New York
Principal Address: 28 SWAN ST., PO BOX 726, BATAVIA, NY, United States, 14021
Address: 5885 ELLICOTT ST RD, E BETHANY, NY, United States, 14054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RICKY G HALE DOS Process Agent 5885 ELLICOTT ST RD, E BETHANY, NY, United States, 14054

Chief Executive Officer

Name Role Address
RICKY G. HALE, PRESIDENT Chief Executive Officer 28 SWAN ST., PO BOX 726, BATAVIA, NY, United States, 14021

History

Start date End date Type Value
2005-04-12 2021-03-01 Address 5885 ELLICOTT ST RD, E BETHANY, NY, 14054, USA (Type of address: Service of Process)
1999-03-08 2005-04-12 Address 141 STATE ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060452 2021-03-01 BIENNIAL STATEMENT 2021-03-01
130313006140 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110405002225 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090312002287 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070327002013 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050412002530 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030226002128 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010312002016 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990308000198 1999-03-08 CERTIFICATE OF INCORPORATION 1999-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
117984898 0213600 2009-02-09 ANN'S HOME DORMITORY, ALFRED UNIVERSITY, ALFRED, NY, 14802
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-02-09
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2009-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2009-02-24
Abatement Due Date 2009-02-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
311007959 0213600 2007-05-09 212 MAIN STREET, BATAVIA, NY, 14020
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2007-05-11
Emphasis N: TRENCH
Case Closed 2007-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8690397107 2020-04-15 0296 PPP 28 Swan Street, BATAVIA, NY, 14020
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78700
Loan Approval Amount (current) 78700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BATAVIA, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79709.08
Forgiveness Paid Date 2021-08-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State