Search icon

P. A. LEONE & SONS PLUMBING & HEATING, INC.

Company Details

Name: P. A. LEONE & SONS PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1979 (46 years ago)
Entity Number: 539808
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 208 BASIN ST, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
P.A. LEONE & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 161136830 2024-06-06 P.A. LEONE & SONS PLUMBING & HEATING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 238220
Sponsor’s telephone number 3154723677
Plan sponsor’s address 208 BASIN STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing RICHARD T LEONE
Role Employer/plan sponsor
Date 2024-06-06
Name of individual signing RICHARD T LEONE
P.A. LEONE & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 161136830 2023-06-01 P.A. LEONE & SONS PLUMBING & HEATING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 238220
Sponsor’s telephone number 3154723677
Plan sponsor’s address 208 BASIN STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing RICHARD T LEONE
Role Employer/plan sponsor
Date 2023-06-01
Name of individual signing RICHARD T LEONE
P.A. LEONE & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 161136830 2022-06-02 P.A. LEONE & SONS PLUMBING & HEATING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 238220
Sponsor’s telephone number 3154723677
Plan sponsor’s address 208 BASIN STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing RICHARD T. LEONE
Role Employer/plan sponsor
Date 2022-06-02
Name of individual signing RICHARD T. LEONE
P.A. LEONE & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 161136830 2021-06-15 P.A. LEONE & SONS PLUMBING & HEATING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 238220
Sponsor’s telephone number 3154723677
Plan sponsor’s address 208 BASIN STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing EDWARD LEONE
Role Employer/plan sponsor
Date 2021-06-15
Name of individual signing EDWARD LEONE
P.A. LEONE & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 161136830 2020-06-08 P.A. LEONE & SONS PLUMBING & HEATING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 238220
Sponsor’s telephone number 3154723677
Plan sponsor’s address 208 BASIN STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing EDWARD LEONE
Role Employer/plan sponsor
Date 2020-06-05
Name of individual signing EDWARD LEONE
P.A. LEONE & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 161136830 2019-06-13 P.A. LEONE & SONS PLUMBING & HEATING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 238220
Sponsor’s telephone number 3154723677
Plan sponsor’s address 208 BASIN STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing EDWARD LEONE
Role Employer/plan sponsor
Date 2019-06-12
Name of individual signing EDWARD LEONE
P.A. LEONE & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 161136830 2018-09-18 P.A. LEONE & SONS PLUMBING & HEATING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 238220
Sponsor’s telephone number 3154723677
Plan sponsor’s address 208 BASIN STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing EDWARD LEONE
Role Employer/plan sponsor
Date 2018-09-18
Name of individual signing EDWARD LEONE
P.A. LEONE & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 161136830 2017-07-13 P.A. LEONE & SONS PLUMBING & HEATING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 238220
Sponsor’s telephone number 3154723677
Plan sponsor’s address 208 BASIN STREET, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing EDWARD LEONE
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing EDWARD LEONE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 BASIN ST, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
RICHARD T LEONE Chief Executive Officer 208 BASIN ST, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 208 BASIN ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1993-03-02 2025-01-14 Address 208 BASIN ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1993-03-02 2025-01-14 Address 208 BASIN ST, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1979-02-21 1993-03-02 Address 8542 LAKE SHORE RD., CICERO, NY, 13039, USA (Type of address: Service of Process)
1979-02-21 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250114002033 2025-01-14 BIENNIAL STATEMENT 2025-01-14
170920000320 2017-09-20 CERTIFICATE OF AMENDMENT 2017-09-20
20170203041 2017-02-03 ASSUMED NAME LLC INITIAL FILING 2017-02-03
130221006083 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110310002618 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090220002190 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070307002784 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050321002078 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030211002409 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010307002214 2001-03-07 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9116028304 2021-01-30 0248 PPS 208 Basin St, Syracuse, NY, 13208-2042
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156102
Loan Approval Amount (current) 156102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-2042
Project Congressional District NY-22
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157072.83
Forgiveness Paid Date 2021-09-20
9029607100 2020-04-15 0248 PPP 208 Basin Street, Syracuse, NY, 13208
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145277
Loan Approval Amount (current) 145277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146148.66
Forgiveness Paid Date 2020-11-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State