Search icon

BOWER'S ALBION PLUMBING AND HEATING, INC.

Company Details

Name: BOWER'S ALBION PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1984 (41 years ago)
Entity Number: 892148
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 13039 HANLON RD, ALBION, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SANDERS Chief Executive Officer 13039 HANLON RD, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
ANTHONY SANDERS DOS Process Agent 13039 HANLON RD, ALBION, NY, United States, 14411

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 232 W PARK ST, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 13039 HANLON RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-05 2024-11-21 Address 232 W PARK ST, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2014-05-05 2024-11-21 Address 232 W PARK ST, ALBION, NY, 14411, USA (Type of address: Service of Process)
2012-03-16 2014-05-05 Address 14314 WEST BACON RD, AIBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2010-02-22 2012-03-16 Address 14314 W BACON RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2008-03-18 2014-05-05 Address 14314 W BACON RD, ALBION, NY, 14411, USA (Type of address: Service of Process)
2006-02-03 2010-02-22 Address 14314 W BACON_RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241121001165 2024-11-21 BIENNIAL STATEMENT 2024-11-21
140505002561 2014-05-05 BIENNIAL STATEMENT 2014-02-01
120316002277 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100222003008 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080318003205 2008-03-18 BIENNIAL STATEMENT 2008-02-01
060203002899 2006-02-03 BIENNIAL STATEMENT 2006-02-01
040217002736 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020130002831 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000228002945 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980218002271 1998-02-18 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2054417102 2020-04-10 0296 PPP 232 W Park St, ALBION, NY, 14411-1328
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 Y
LMI Y
Business Age Description Unanswered
Project Address ALBION, ORLEANS, NY, 14411-1328
Project Congressional District NY-24
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25383.56
Forgiveness Paid Date 2021-11-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State