Search icon

JTP PLUMBING, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JTP PLUMBING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 24 Jan 2013
Business ALEI: 1095881
Annual report due: 24 Jan 2026
Business address: United States
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: joey@joeyperras.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role
Kennedy Luce LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0644636 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-01-11 2024-04-25 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013328820 2025-02-20 - Reinstatement Certificate of Reinstatement -
BF-0013240275 2024-12-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012753176 2024-09-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009056001 2022-08-05 - Annual Report Annual Report 2018
BF-0009056003 2022-08-05 - Annual Report Annual Report 2020
BF-0010821750 2022-08-05 - Annual Report Annual Report -
BF-0009946347 2022-08-05 - Annual Report Annual Report -
BF-0009056002 2022-08-05 - Annual Report Annual Report 2019
BF-0010954326 2022-08-04 2022-08-04 Change of Agent Agent Change -
0005767382 2017-02-14 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8115347107 2020-04-15 0156 PPP 524 Sullivan Ave. Suite B South Windsor, Ct. 06074, CT, 06074
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212112
Loan Approval Amount (current) 212112
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 Ct. 06074, HARTFORD, CT, 06074-0001
Project Congressional District CT-01
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 214663.16
Forgiveness Paid Date 2021-07-08
6877218401 2021-02-11 0156 PPS 524 Sullivan Ave Ste B, South Windsor, CT, 06074-1919
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213752
Loan Approval Amount (current) 213752
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 South Windsor, HARTFORD, CT, 06074-1919
Project Congressional District CT-01
Number of Employees 18
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 215385.89
Forgiveness Paid Date 2021-11-24

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005235911 Active OFS 2024-08-28 2029-08-28 ORIG FIN STMT

Parties

Name JTP PLUMBING, INC.
Role Debtor
Name American Bank, N.A.
Role Secured Party
0005207311 Active OFS 2024-04-15 2029-10-09 AMENDMENT

Parties

Name JTP PLUMBING, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0005206527 Active OFS 2024-04-11 2029-10-08 AMENDMENT

Parties

Name JTP PLUMBING, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0005088574 Active OFS 2022-08-22 2028-02-16 AMENDMENT

Parties

Name JTP PLUMBING, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0003389789 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name JTP PLUMBING, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003368132 Active OFS 2020-05-07 2025-05-07 ORIG FIN STMT

Parties

Name JTP PLUMBING, INC.
Role Debtor
Name NEWLANE FINANCE COMPANY
Role Secured Party
0003333711 Active OFS 2019-10-09 2029-10-09 ORIG FIN STMT

Parties

Name JTP PLUMBING, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0003333486 Active OFS 2019-10-08 2029-10-08 ORIG FIN STMT

Parties

Name JTP PLUMBING, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0003295770 Active OFS 2019-03-25 2024-03-25 ORIG FIN STMT

Parties

Name JTP PLUMBING, INC.
Role Debtor
Name TAKEUCHI FINANCIAL SERVICES, A PROGRAM OF BANK OF THE WEST
Role Secured Party
0003227094 Active OFS 2018-02-16 2028-02-16 ORIG FIN STMT

Parties

Name JTP PLUMBING, INC.
Role Debtor
Name M&T BANK
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3261259 Interstate 2024-09-25 1 2018 1 4 Auth. For Hire, Private(Property)
Legal Name JTP PLUMBING INC
DBA Name JOE THE PLUMBER
Physical Address 524 SULLIVAN SUITE B, SOUTH WINDSOR, CT, 06074, US
Mailing Address 524 SULLIVAN SUITE B, SOUTH WINDSOR, CT, 06074-1207, US
Phone (860) 614-7157
Fax (860) 812-2494
E-mail JOEY@JOEYPERRAS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
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 1
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
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information