Search icon

A. MORMILE & SON PLUMBING & HEATING, INC.

Company Details

Name: A. MORMILE & SON PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1985 (40 years ago)
Entity Number: 994460
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 4748 ST HWY 30, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON MORMILE Chief Executive Officer 4748 ST HWY 30, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4748 ST HWY 30, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1997-05-09 2011-06-06 Address 4748 ST HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1992-11-25 1997-05-09 Address RD #4 ROUTE 30N, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1992-11-25 1997-05-09 Address RD #4 ROUTE 30N, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1992-11-25 1997-05-09 Address RD #4 ROUTE 30N, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1985-05-03 1992-11-25 Address PERTH RD., AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110606002207 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090507002104 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070509003532 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050630002198 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030428002442 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010430002613 2001-04-30 BIENNIAL STATEMENT 2001-05-01
990525002154 1999-05-25 BIENNIAL STATEMENT 1999-05-01
970509002777 1997-05-09 BIENNIAL STATEMENT 1997-05-01
000043002224 1993-08-24 BIENNIAL STATEMENT 1993-05-01
921125002659 1992-11-25 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3891178405 2021-02-05 0248 PPS 4750 State Highway 30, Amsterdam, NY, 12010-7432
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52082
Loan Approval Amount (current) 52082
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-7432
Project Congressional District NY-21
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52355.97
Forgiveness Paid Date 2021-09-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1633752 Intrastate Non-Hazmat 2007-04-18 - - 2 7 Private(Property)
Legal Name A MORMILE & SON PLUMBING & HEATING INC
DBA Name ADIRONDACK FIREPLACE CO
Physical Address 4748 ST HWY 30, AMSTERDAM, NY, 12010, US
Mailing Address 4748 ST HWY 30, AMSTERDAM, NY, 12010, US
Phone (518) 843-2905
Fax (518) 843-2909
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State