Search icon

JACAN PLUMBING, HEATING, AIR-CONDITIONING AND REFRIGERATION INC.

Company Details

Name: JACAN PLUMBING, HEATING, AIR-CONDITIONING AND REFRIGERATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2001 (24 years ago)
Entity Number: 2590395
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 312 5TH AVENUE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 312 Fifth Avenue, New Rochelle, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACAN PLUMBING DOS Process Agent 312 5TH AVENUE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
HERMAN ELVY Chief Executive Officer 312 FIFTH AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-07-13 2024-07-13 Address 411 BEDFORD AVE, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2024-07-13 2024-07-13 Address 312 FIFTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-17 2024-07-13 Address 312 5TH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2003-01-24 2024-07-13 Address 411 BEDFORD AVE, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240713000141 2024-07-13 BIENNIAL STATEMENT 2024-07-13
070117003173 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050504000725 2005-05-04 CERTIFICATE OF AMENDMENT 2005-05-04
050209002620 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030124002521 2003-01-24 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2022-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
493100.00
Total Face Value Of Loan:
993100.00
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:
84222.00
Total Face Value Of Loan:
84222.00
Date:
2020-04-29
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:
155000.00
Total Face Value Of Loan:
155000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84222
Current Approval Amount:
84222
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85368.8
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155000
Current Approval Amount:
155000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
156014.93

Date of last update: 30 Mar 2025

Sources: New York Secretary of State