Search icon

JPI PLUMBING & HEATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JPI PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2012 (13 years ago)
Entity Number: 4325433
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 4370A VICTORY BLVD., STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JOSEPH PIETRACATELLA Agent 80 BAY STREET LANDING 6K, STATEN ISLAND, NY, 10301

DOS Process Agent

Name Role Address
JPI PLUMBING & HEATING INC. DOS Process Agent 4370A VICTORY BLVD., STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JOSEPH PIETRACATELLA Chief Executive Officer 4370A VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Unique Entity ID

CAGE Code:
6V0P8
UEI Expiration Date:
2018-06-05

Business Information

Activation Date:
2017-06-05
Initial Registration Date:
2013-02-25

Commercial and government entity program

CAGE number:
6V0P8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-06-05

Contact Information

POC:
JOSEPH PIETRACATELLA

Form 5500 Series

Employer Identification Number (EIN):
461426086
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-01-09 2023-01-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2022-09-30 2023-01-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2018-08-07 2020-11-10 Address 4370A VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2012-11-28 2022-09-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2012-11-28 2018-08-07 Address 80 BAY STREET LANDING 6K, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201110060213 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181109006365 2018-11-09 BIENNIAL STATEMENT 2018-11-01
180807006175 2018-08-07 BIENNIAL STATEMENT 2016-11-01
121128000860 2012-11-28 CERTIFICATE OF INCORPORATION 2012-11-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
99570.00
Total Face Value Of Loan:
99570.00
Date:
2020-04-15
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:
109355.00
Total Face Value Of Loan:
109355.00
Date:
2020-04-14
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

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$109,355
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,652.28
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $109,355
Jobs Reported:
6
Initial Approval Amount:
$99,570
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,448.4
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $99,564
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State