Search icon

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

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161136830
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 208 BASIN ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-06-11 Address 208 BASIN ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-06-11 Address 208 BASIN ST, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2025-01-14 2025-01-14 Address 208 BASIN ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250611003879 2025-05-15 CERTIFICATE OF AMENDMENT 2025-05-15
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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
156102.00
Total Face Value Of Loan:
156102.00
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:
145277.00
Total Face Value Of Loan:
145277.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156102
Current Approval Amount:
156102
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
157072.83
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145277
Current Approval Amount:
145277
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146148.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State