Search icon

BACH PLUMBING & HEATING COMPANY OF CLAYTON, INC.

Company Details

Name: BACH PLUMBING & HEATING COMPANY OF CLAYTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1979 (46 years ago)
Entity Number: 535130
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 11176 COUNTY ROUTE 9, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FDKVJVAEJ8U3 2024-08-07 11176 COUNTY ROUTE 9, CLAYTON, NY, 13624, 3203, USA 11176 COUNTY ROUTE 9, CLAYTON, NY, 13624, 3203, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-08-10
Initial Registration Date 2002-03-04
Entity Start Date 1979-01-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 212321, 236118, 238910, 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DARICE BACH
Address 11176 COUNTY ROUTE 9, CLAYTON, NY, 13624, 3203, USA
Title ALTERNATE POC
Name FRED BACH
Address 11176 COUNTY ROUTE 9, CLAYTON, NY, 13624, 3203, USA
Government Business
Title PRIMARY POC
Name DARICE BACH
Address 11176 COUNTY ROUTE 9, CLAYTON, NY, 13624, USA
Title ALTERNATE POC
Name FRED BACH
Address 11176 COUNTY ROUTE 9, CLAYTON, NY, 13624, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1FUF7 Active Non-Manufacturer 1998-07-14 2024-06-11 2029-06-11 2025-06-07

Contact Information

POC DARICE BACH
Phone +1 315-686-3083
Fax +1 315-686-2571
Address 11176 COUNTY ROUTE 9, CLAYTON, NY, 13624 3203, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
BACH PLUMBING & HEATING COMPANY OF CLAYTON, INC. DOS Process Agent 11176 COUNTY ROUTE 9, CLAYTON, NY, United States, 13624

Chief Executive Officer

Name Role Address
KARL A BACH Chief Executive Officer 11176 COUNTY ROUTE 9, CLAYTON, NY, United States, 13624

Permits

Number Date End date Type Address
60864 2024-06-11 2029-05-31 Mined land permit 11176 County Rte 9, Clayton, NY, 13624
60981 2004-06-30 2008-07-01 Mined land permit 11176 County Rte 9, Clayton, NY, 13624

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 11176 COUNTY ROUTE 9, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-01-03 Address 11176 COUNTY ROUTE 9, CLAYTON, NY, 13624, USA (Type of address: Service of Process)
2023-10-25 2025-01-03 Address 11176 COUNTY ROUTE 9, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 11176 COUNTY ROUTE 9, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2021-03-15 2023-10-25 Address 11176 COUNTY ROUTE 9, CLAYTON, NY, 13624, USA (Type of address: Service of Process)
2013-01-09 2023-10-25 Address 11176 COUNTY ROUTE 9, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2007-01-09 2013-01-09 Address 11176 COUNTY ROUTE 9, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2005-02-16 2021-03-15 Address 11176 COUNTY ROUTE 9, CLAYTON, NY, 13624, USA (Type of address: Service of Process)
2005-02-16 2007-01-09 Address 11176 COUNTY ROUTE 9, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103001599 2025-01-03 BIENNIAL STATEMENT 2025-01-03
231025000397 2023-10-25 BIENNIAL STATEMENT 2023-01-01
210315060198 2021-03-15 BIENNIAL STATEMENT 2021-01-01
20171113198 2017-11-13 ASSUMED NAME CORP INITIAL FILING 2017-11-13
170329006102 2017-03-29 BIENNIAL STATEMENT 2017-01-01
150107006400 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130109006099 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110210002155 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090116002344 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070109002219 2007-01-09 BIENNIAL STATEMENT 2007-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W911S207D0004 2008-09-23 No data No data
Unique Award Key CONT_IDV_W911S207D0004_9700
Awarding Agency Department of Defense
Link View Page

Description

Title FIRST OPTION PERIOD
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient BACH PLUMBING & HEATING COMPANY OF CLAYTON, INC.
UEI FDKVJVAEJ8U3
Legacy DUNS 071595649
Recipient Address UNITED STATES, 11176 COUNTY ROUTE 9, CLAYTON, 136243203
PO AWARD W911S207P0398 2008-05-20 2007-10-19 2007-10-19
Unique Award Key CONT_AWD_W911S207P0398_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REAPIR AND CALIBRATE VEEDER ROOT TANK
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient BACH PLUMBING & HEATING COMPANY OF CLAYTON, INC.
UEI FDKVJVAEJ8U3
Legacy DUNS 071595649
Recipient Address UNITED STATES, 11176 COUNTY ROUTE 9, CLAYTON, 136243203
DELIVERY ORDER AWARD 0002 2009-04-22 2009-09-04 2009-09-04
Unique Award Key CONT_AWD_0002_9700_W911S207D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 47246.00
Current Award Amount 47246.00
Potential Award Amount 47246.00

Description

Title TANK TESTING
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient BACH PLUMBING & HEATING COMPANY OF CLAYTON, INC.
UEI FDKVJVAEJ8U3
Legacy DUNS 071595649
Recipient Address UNITED STATES, 11176 COUNTY ROUTE 9, CLAYTON, JEFFERSON, NEW YORK, 136243203
DO AWARD 0001 2008-11-26 2008-01-04 2008-01-04
Unique Award Key CONT_AWD_0001_9700_W911S207D0004_9700
Awarding Agency Department of Defense
Link View Page

Description

Title TANK TESTING
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient BACH PLUMBING & HEATING COMPANY OF CLAYTON, INC.
UEI FDKVJVAEJ8U3
Legacy DUNS 071595649
Recipient Address UNITED STATES, 11176 COUNTY ROUTE 9, CLAYTON, 136243203
DELIVERY ORDER AWARD 0003 2010-03-26 2010-07-11 2010-07-11
Unique Award Key CONT_AWD_0003_9700_W911S207D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 30412.00
Current Award Amount 30412.00
Potential Award Amount 30412.00

Description

Title TANK TESTING SERVICE
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient BACH PLUMBING & HEATING COMPANY OF CLAYTON, INC.
UEI FDKVJVAEJ8U3
Legacy DUNS 071595649
Recipient Address UNITED STATES, 11176 COUNTY ROUTE 9, CLAYTON, JEFFERSON, NEW YORK, 136243203
DELIVERY ORDER AWARD 0004 2011-06-08 2011-07-20 2011-07-20
Unique Award Key CONT_AWD_0004_9700_W911S207D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 29960.00
Current Award Amount 29960.00
Potential Award Amount 29960.00

Description

Title TANK TESTING SERVICE
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient BACH PLUMBING & HEATING COMPANY OF CLAYTON, INC.
UEI FDKVJVAEJ8U3
Legacy DUNS 071595649
Recipient Address UNITED STATES, 11176 COUNTY ROUTE 9, CLAYTON, JEFFERSON, NEW YORK, 136243203

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3607545000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BACH PLUMBING & HEATING COMPANY OF CLAYTON, INC.
Recipient Name Raw BACH PLUBING & HEATING COMPANY OF CLAYTON,
Recipient UEI FDKVJVAEJ8U3
Recipient DUNS 071595649
Recipient Address 11176 CO. RT. 9, CLAYTON, JEFFERSON, NEW YORK, 13624-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 16430.00
Face Value of Direct Loan 530000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4723077104 2020-04-13 0248 PPP 11176 County Route 9, CLAYTON, NY, 13624
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274100
Loan Approval Amount (current) 274100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLAYTON, JEFFERSON, NY, 13624-0001
Project Congressional District NY-24
Number of Employees 25
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 275646.98
Forgiveness Paid Date 2020-12-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State