Search icon

J.D. PLUMLEY ENGINEERING P.C.

Company Details

Name: J.D. PLUMLEY ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 1985 (40 years ago)
Entity Number: 972974
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 8232 LOOP RD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL D. PLUMLEY, PE Chief Executive Officer 8232 LOOP RD, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8232 LOOP RD, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2023-04-25 2023-04-25 Address 8232 LOOP RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2003-02-13 2023-04-25 Address 8232 LOOP RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2003-02-13 2023-04-25 Address 8232 LOOP RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1994-02-28 2003-02-13 Address 3070 BELGIUM ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1994-02-28 2003-02-13 Address 3070 BELGIUM ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1994-02-28 2003-02-13 Address 3070 BELGIUM ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
1985-02-08 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-02-08 1994-02-28 Address 3508 LINDA LANE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425000208 2023-03-22 BIENNIAL STATEMENT 2023-03-22
220406002915 2022-04-06 BIENNIAL STATEMENT 2021-02-01
130227002469 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110217003233 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090217002129 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070209002531 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050315002267 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030213002767 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010228002148 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990302002422 1999-03-02 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1770797107 2020-04-10 0248 PPP 8232 LOOP RD, BALDWINSVILLE, NY, 13027-1321
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251600
Loan Approval Amount (current) 251600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWINSVILLE, ONONDAGA, NY, 13027-1321
Project Congressional District NY-22
Number of Employees 14
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253991.92
Forgiveness Paid Date 2021-04-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State