Search icon

UNITED PLUMBING & HEATING INC.

Company Details

Name: UNITED PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1984 (41 years ago)
Date of dissolution: 19 May 2023
Entity Number: 894278
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 868 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 868 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
JAMES D BROUGHTON Chief Executive Officer 203 NOWLAN RD, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2014-03-26 2023-06-13 Address 868 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2002-02-06 2023-06-13 Address 203 NOWLAN RD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1998-04-06 2002-02-06 Address 1241 CORNELL AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1998-04-06 2014-03-26 Address PO BOX 1607, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
1993-10-05 1998-04-06 Address 239 CROCKER HILL ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
1993-10-05 1998-04-06 Address 868 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1992-07-01 1993-10-05 Address RD #8, BOX 511, C/O BROUGHTON CROCKER HILL RD., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
1984-02-10 1992-07-01 Address 41 ACKLEY AVE., JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1984-02-10 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230613004326 2023-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-19
140326002186 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120320002523 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100303002754 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080207002676 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060228002947 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040206002687 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020206002175 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000302002509 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980406002118 1998-04-06 BIENNIAL STATEMENT 1998-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS02P12PQP0002 2011-11-01 2011-12-31 2011-12-31
Unique Award Key CONT_AWD_GS02P12PQP0002_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title BINGHAMTON-DEPOT - REPAIR /ADDITIONAL WORK
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient UNITED PLUMBING & HEATING INC
UEI QTC9N3NNZKF3
Legacy DUNS 108680398
Recipient Address UNITED STATES, 868 CHENANGO ST, BINGHAMTON, 139011729

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1553717207 2020-04-15 0248 PPP 868 Chenango Street, Binghamton, NY, 13901
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111900
Loan Approval Amount (current) 111900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112706.29
Forgiveness Paid Date 2021-01-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State