Search icon

YAGER'S PLUMBING & HEATING, INC.

Company Details

Name: YAGER'S PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1956 (69 years ago)
Entity Number: 97542
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 103 Ontario St, Fulton, NY, United States, 13069
Principal Address: 103 ONTARIO ST, FULTON, NY, United States, 13069

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YAGER'S PLUMBING & HEATING, INC. DOS Process Agent 103 Ontario St, Fulton, NY, United States, 13069

Chief Executive Officer

Name Role Address
LINDA B SWEETMAN Chief Executive Officer 103 ONTARIO ST, FULTON, NY, United States, 13069

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 103 ONTARIO ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2014-06-13 2024-05-15 Address 103 ONTARIO ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
2014-06-13 2024-05-15 Address 103 ONTARIO ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2004-06-28 2014-06-13 Address 208 N SECOND ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
2000-06-26 2014-06-13 Address 208 N. 2ND ST., FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
2000-06-26 2014-06-13 Address 208 N. 2ND ST., FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2000-06-26 2004-06-28 Address HANNIBAL RD., FULTON, NY, 00000, USA (Type of address: Service of Process)
1956-06-27 2000-06-26 Address HANNIBAL RD., FULTON, NY, USA (Type of address: Service of Process)
1956-06-27 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240515004595 2024-05-15 BIENNIAL STATEMENT 2024-05-15
140613006407 2014-06-13 BIENNIAL STATEMENT 2014-06-01
140307000122 2014-03-07 ANNULMENT OF DISSOLUTION 2014-03-07
DP-2114274 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100616002162 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080708002661 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060530002560 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040628002925 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020521002407 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000626002355 2000-06-26 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5720777210 2020-04-27 0248 PPP 103 ONTARIO ST, FULTON, NY, 13069
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FULTON, OSWEGO, NY, 13069-0001
Project Congressional District NY-24
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57606.41
Forgiveness Paid Date 2021-03-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State