Search icon

LEONE PLUMBING & HEATING INC.

Company Details

Name: LEONE PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2007 (17 years ago)
Entity Number: 3608215
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 1 ROCKRIDGE CIRCLE, SPENCERPORT, NY, United States, 14559
Principal Address: 1 ROCKRIDGE CIR, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDY LEONE Chief Executive Officer 1 ROCKRIDGE CIR, SPENCERPORT, NY, United States, 14559

Agent

Name Role Address
ANDRE LEONE Agent 1 ROCKRIDGE CIRCLE, SPENCERPORT, NY, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ROCKRIDGE CIRCLE, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 1 ROCKRIDGE CIR, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2010-02-05 2024-05-24 Address 1 ROCKRIDGE CIR, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2007-12-21 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-21 2024-05-24 Address 1 ROCKRIDGE CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Registered Agent)
2007-12-21 2024-05-24 Address 1 ROCKRIDGE CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524001698 2024-05-24 BIENNIAL STATEMENT 2024-05-24
140127002301 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120112002645 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100205002198 2010-02-05 BIENNIAL STATEMENT 2009-12-01
071221000311 2007-12-21 CERTIFICATE OF INCORPORATION 2007-12-21

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
33728.00
Total Face Value Of Loan:
33728.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
33700.00
Total Face Value Of Loan:
33700.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33728
Current Approval Amount:
33728
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34118.68
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33700
Current Approval Amount:
33700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34093.17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State