Search icon

JIM ANDO PLUMBING, INC.

Company Details

Name: JIM ANDO PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2000 (25 years ago)
Entity Number: 2457243
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 4534 Clinton Street, Suite 6, West Seneca, NY, United States, 14224
Principal Address: 4534 CLINTON STREET, Suite 6, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIM ANDO PLUMBING, INC. DOS Process Agent 4534 Clinton Street, Suite 6, West Seneca, NY, United States, 14224

Chief Executive Officer

Name Role Address
JAMES ANDO Chief Executive Officer 4534 CLINTON STREET, SUITE 6, WEST SENECA, NY, United States, 14224

Form 5500 Series

Employer Identification Number (EIN):
161580739
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 4534 CLINTON STREET, SUITE 6, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 4534 CLINTON STREET, BOX 6, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-01-02 Address 4534 CLINTON STREET, SUITE 6, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address 4534 CLINTON STREET, BOX 6, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102003707 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230822003146 2023-08-22 BIENNIAL STATEMENT 2022-01-01
210816001294 2021-08-16 BIENNIAL STATEMENT 2021-08-16
140303002410 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120309002573 2012-03-09 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
233040.00
Total Face Value Of Loan:
233040.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
64500.00
Total Face Value Of Loan:
950400.00
Date:
2020-05-03
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:
233042.00
Total Face Value Of Loan:
233042.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-15
Type:
Prog Related
Address:
2633 DELAWARE AVENUE, BUFFALO, NY, 14216
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-06-30
Type:
Prog Related
Address:
499-501 WASHINGTON STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-08-20
Type:
Planned
Address:
SWAN STREET & SOUTH DIVISION, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-06-03
Type:
Prog Related
Address:
7200 WILLIAMS ROAD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-05-09
Type:
Planned
Address:
50 STAHL ROAD, GETZVILLE, NY, 14068
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233040
Current Approval Amount:
233040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
235325.71
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233042
Current Approval Amount:
233042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
236113.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 771-3602
Add Date:
2006-08-16
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State