Search icon

JOE THE PLUMBER PLUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOE THE PLUMBER PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2014 (11 years ago)
Entity Number: 4530257
ZIP code: 12589
County: Orange
Place of Formation: New York
Address: po box 388, WALLKILL, NY, United States, 12589
Principal Address: 2253 State Route 300, Wallkill, NY, United States, 12589

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JOE THE PLUMBER PLUS, INC. DOS Process Agent po box 388, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
JOSEPH YUKNEVICH Chief Executive Officer PO BOX 903, WASHINGTONVILLE, NY, United States, 10992

History

Start date End date Type Value
2024-02-15 2024-02-12 Address USA (Type of address: Registered Agent)
2024-02-15 2024-02-12 Address po box 388, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2024-02-15 2024-02-12 Address PO BOX 903, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address PO BOX 903, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address PO BOX 903, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240212003344 2024-02-12 BIENNIAL STATEMENT 2024-02-12
240215002620 2024-02-08 CERTIFICATE OF CHANGE BY ENTITY 2024-02-08
230726003530 2023-07-26 BIENNIAL STATEMENT 2022-02-01
230323000381 2023-03-22 CERTIFICATE OF CHANGE BY ENTITY 2023-03-22
220930018217 2022-09-01 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
110505.00
Total Face Value Of Loan:
110505.00
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:
86212.00
Total Face Value Of Loan:
86212.00
Date:
2015-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86212
Current Approval Amount:
86212
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87098.07
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110505
Current Approval Amount:
110505
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111253.98

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-09-18
Operation Classification:
Private(Property)
power Units:
8
Drivers:
5
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State