Search icon

JUST PLUMBING INDUSTRIES, INC.

Company Details

Name: JUST PLUMBING INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2012 (13 years ago)
Entity Number: 4305037
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 60 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779
Principal Address: PETER MIGLIONICIO, 60 REMINGTON BOULEVARD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
PETER MIGLIONICO Chief Executive Officer 60 REMINGTON BOULEVARD, RONKONKOMA, NY, United States, 11779

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
631-580-4330
Contact Person:
PETER MIGLIONICO
User ID:
P3358435

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 60 REMINGTON BOULEVARD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-09-14 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-14 2024-10-01 Address 60 REMINGTON BOULEVARD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-09-14 2024-10-01 Address 33 Cynthia Court, Hempstead, NY, 11550, 1111, USA (Type of address: Service of Process)
2012-10-05 2024-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001036853 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240914000036 2024-09-14 BIENNIAL STATEMENT 2024-09-14
121005000923 2012-10-05 CERTIFICATE OF INCORPORATION 2012-10-05

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
65687.00
Total Face Value Of Loan:
65687.00
Date:
2020-06-10
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:
130400.00
Total Face Value Of Loan:
130400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
65687.00
Total Face Value Of Loan:
65687.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65687
Current Approval Amount:
65687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66305.7
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65687
Current Approval Amount:
65687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66888.63

Date of last update: 26 Mar 2025

Sources: New York Secretary of State