Search icon

JMC PLUMBING & MECH, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JMC PLUMBING & MECH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2013 (12 years ago)
Entity Number: 4395531
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 105 BRADLEY STREET, JMC PLUMBING & MECHANICAL, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
C/O JOSEPH CONVERSE DOS Process Agent 105 BRADLEY STREET, JMC PLUMBING & MECHANICAL, LIVERPOOL, NY, United States, 13088

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
462667909
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-01 2025-04-01 Address 105 BRADLEY STREET, JMC PLUMBING & MECHANICAL, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2019-04-03 2023-04-01 Address 105 BRADLEY STREET, JMC PLUMBING & MECHANICAL, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2017-04-03 2019-04-03 Address 7709 MALTLAGE DRIVE, JMC PLUMBING & MECHANICAL, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2015-04-01 2017-04-03 Address 80 STATE STREET, JMC PLUMBING & MECHANICAL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-04-29 2017-07-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401039954 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230401001089 2023-04-01 BIENNIAL STATEMENT 2023-04-01
210409060149 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190403060968 2019-04-03 BIENNIAL STATEMENT 2019-04-01
170719000084 2017-07-19 CERTIFICATE OF CHANGE 2017-07-19

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
25637.00
Total Face Value Of Loan:
25637.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25637
Current Approval Amount:
25637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25799.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State