Search icon

KLEMAT PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KLEMAT PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1976 (49 years ago)
Entity Number: 397564
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 3280 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LANCON Chief Executive Officer 3280 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3280 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
2020-06-10 2022-06-09 Address 3280 SOUTH PARK AVE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
2020-06-10 2022-06-09 Address 3280 SOUTH PARK AVE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2012-05-30 2020-06-10 Address 3280 SOUTH PARK AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
2010-04-22 2020-06-10 Address 3280 SOUTH PARK AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)
2010-04-22 2020-06-10 Address 3280 SOUTH PARK AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220609000872 2022-06-09 BIENNIAL STATEMENT 2022-06-09
200610002004 2020-06-10 BIENNIAL STATEMENT 2020-04-01
180416002021 2018-04-16 BIENNIAL STATEMENT 2018-04-01
20160610030 2016-06-10 ASSUMED NAME CORP DISCONTINUANCE 2016-06-10
160415002050 2016-04-15 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
38977.00
Total Face Value Of Loan:
38977.00
Date:
2020-07-29
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:
20833.00
Total Face Value Of Loan:
0.00
Date:
2020-07-20
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:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
32500.00
Total Face Value Of Loan:
32500.00
Date:
2020-05-20
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:
20833.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$38,977
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,977
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,200.18
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $38,974
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$38,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,974.61
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $34,000
Utilities: $978
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $2000
Debt Interest: $1,722

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State