Search icon

EVOLUTION PIPING CORP.

Company Details

Name: EVOLUTION PIPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1996 (29 years ago)
Entity Number: 2082274
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 311B SKIDMORES ROAD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311B SKIDMORES ROAD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
THOMAS MCCABE Chief Executive Officer 311B SKIDMORES ROAD, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
113353811
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 311B SKIDMORES ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2006-12-04 2025-04-01 Address 311B SKIDMORES ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2006-12-04 2025-04-01 Address 311B SKIDMORES ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2002-11-20 2006-12-04 Address 311B SKIDMORES RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2000-12-12 2006-12-04 Address 311B SKIDMORES RD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250401044368 2025-04-01 BIENNIAL STATEMENT 2025-04-01
061204002808 2006-12-04 BIENNIAL STATEMENT 2006-11-01
050217002441 2005-02-17 BIENNIAL STATEMENT 2004-11-01
021120002716 2002-11-20 BIENNIAL STATEMENT 2002-11-01
001212002406 2000-12-12 BIENNIAL STATEMENT 2000-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
843032.50
Total Face Value Of Loan:
843032.50
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
206200.00
Total Face Value Of Loan:
426100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-03-26
Type:
Complaint
Address:
233-15 MERRICK BOULEVARD, LAURELTON, NY, 11411
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
843032.5
Current Approval Amount:
843032.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
851139.47
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219900
Current Approval Amount:
426100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
429982.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 254-3560
Add Date:
2008-07-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State