Search icon

J-J PLUMBING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J-J PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2004 (21 years ago)
Entity Number: 3005764
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1152 LONGFELLOW ROAD, BRONX, NY, United States, 10459
Principal Address: 1152 LONG FELLOW AVE, BRONX, NY, United States, 10459

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1152 LONGFELLOW ROAD, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
JULIO GOMEZ Chief Executive Officer 1152 LONG FELLOW AVE, BRONX, NY, United States, 10459

Unique Entity ID

Unique Entity ID:
NDB8DGL2N3Y4
CAGE Code:
7VWV9
UEI Expiration Date:
2026-02-11

Business Information

Doing Business As:
JJ PLUMBING
Activation Date:
2025-02-13
Initial Registration Date:
2017-05-18

Commercial and government entity program

CAGE number:
7VWV9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-13
CAGE Expiration:
2030-02-13
SAM Expiration:
2026-02-11

Contact Information

POC:
JAMES DIPALMA

Form 5500 Series

Employer Identification Number (EIN):
760750460
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-03 2013-03-04 Address 1152 LONG FELLOW AVE, BRONX, NY, 10459, USA (Type of address: Service of Process)
2010-01-27 2012-02-03 Address 1152 LONG FELLOW AVE, BRONX, NY, 10459, USA (Type of address: Service of Process)
2006-02-21 2010-01-27 Address 892 EAST 141ST STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2006-02-21 2010-01-27 Address 892 EAST 141ST STREET, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2004-01-28 2014-12-09 Address 47 BRUCE LN., BRENTWOOD, NY, 11717, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
141209000123 2014-12-09 CERTIFICATE OF CHANGE 2014-12-09
130304000950 2013-03-04 CERTIFICATE OF CHANGE 2013-03-04
120203002800 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100127002735 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080130002895 2008-01-30 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$214,065
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,946.78
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $214,065

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State