Search icon

AURORA PLUMBING CO., INC.

Company Details

Name: AURORA PLUMBING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1976 (49 years ago)
Entity Number: 401261
ZIP code: 14145
County: Erie
Place of Formation: New York
Address: 3357 DUTCH HOLLOW RD, STRYKERSVILLE, NY, United States, 14145
Principal Address: 660 PORTERVILLE RD, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AURORA PLUMBING CO INC DOS Process Agent 3357 DUTCH HOLLOW RD, STRYKERSVILLE, NY, United States, 14145

Chief Executive Officer

Name Role Address
RONALD J KIMMEL Chief Executive Officer 5800 SENECA STREET, ELMA, NY, United States, 14059

History

Start date End date Type Value
2018-06-12 2020-06-01 Address 5800 SENECA ST, ELMA, NY, 14059, USA (Type of address: Service of Process)
1996-06-18 2018-06-12 Address 5800 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Service of Process)
1996-06-18 2018-06-12 Address 5800 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
1993-04-13 1996-06-18 Address 5763 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
1993-04-13 1996-06-18 Address 5763 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200601060252 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180612006000 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160602006017 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140604006237 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120611006201 2012-06-11 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
153657.50
Total Face Value Of Loan:
153657.50
Date:
2020-07-15
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:
2020-04-28
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:
203246.00
Total Face Value Of Loan:
203246.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-08-21
Type:
Planned
Address:
855 WILLIAM STREET, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-20
Type:
Planned
Address:
5763 SENECA STREET, ELMA, NY, 14059
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-02-04
Type:
Planned
Address:
S4050 NORTH BUFFALO STREET, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-27
Type:
Planned
Address:
RIDGE RD, Lackawanna, NY, 14218
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153657.5
Current Approval Amount:
153657.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
154716.03
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203246
Current Approval Amount:
203246
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
205453.48

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 674-5540
Add Date:
2004-03-08
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State