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)
2001-01-04 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-04 2007-01-17 Address 423 BEDFORD AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)

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
010104000651 2001-01-04 CERTIFICATE OF INCORPORATION 2001-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2703538307 2021-01-21 0202 PPS 312 5th Ave, New Rochelle, NY, 10801-2035
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84222
Loan Approval Amount (current) 84222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2035
Project Congressional District NY-16
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85368.8
Forgiveness Paid Date 2022-06-16
2144427305 2020-04-29 0202 PPP 312 5th Avenue, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155000
Loan Approval Amount (current) 155000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 156014.93
Forgiveness Paid Date 2020-12-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State