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 (28 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVOLUTION PIPING CORP 401(K) P/S PLAN 2023 113353811 2024-06-11 EVOLUTION PIPING CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 6312543555
Plan sponsor’s address 311 SKIDMORES ROAD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing THOMAS MCCABE
EVOLUTION PIPING CORP 401(K) P/S PLAN 2022 113353811 2023-03-07 EVOLUTION PIPING CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 6312543555
Plan sponsor’s address 311 SKIDMORES ROAD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2023-03-07
Name of individual signing THOMAS MCCABE
EVOLUTION PIPING CORP 401(K) P/S PLAN 2021 113353811 2022-03-24 EVOLUTION PIPING CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 6312543555
Plan sponsor’s address 311 SKIDMORES ROAD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2022-03-24
Name of individual signing THOMAS MCCABE
EVOLUTION PIPING CORP 401(K) P/S PLAN 2020 113353811 2021-04-15 EVOLUTION PIPING CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 6312543555
Plan sponsor’s address 311 SKIDMORES ROAD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing THOMAS MCCABE
EVOLUTION PIPING CORP 401(K) P/S PLAN 2019 113353811 2020-06-04 EVOLUTION PIPING CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 6312543555
Plan sponsor’s address 311 SKIDMORES ROAD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing THOMAS MCCABE
EVOLUTION PIPING CORP 401(K) P/S PLAN 2018 113353811 2019-04-03 EVOLUTION PIPING CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 6312543555
Plan sponsor’s address 311 SKIDMORES ROAD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2019-04-03
Name of individual signing THOMAS MCCABE
EVOLUTION PIPING CORP 401(K) P/S PLAN 2017 113353811 2018-07-23 EVOLUTION PIPING CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 6312543565
Plan sponsor’s address 311 SKIDMORES ROAD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing THOMAS MCCABE
EVOLUTION PIPING CORP 401(K) P/S PLAN 2016 113353811 2017-03-31 EVOLUTION PIPING CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 6312543565
Plan sponsor’s address 311 SKIDMORES ROAD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2017-03-31
Name of individual signing THOMAS MCCABE
EVOLUTION PIPING CORP 401(K) P/S PLAN 2015 113353811 2016-03-10 EVOLUTION PIPING CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 6312543565
Plan sponsor’s address 311 SKIDMORES ROAD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2016-03-10
Name of individual signing THOMAS MCCABE
EVOLUTION PIPING CORP 401(K) P/S PLAN 2014 113353811 2015-03-11 EVOLUTION PIPING CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 6312543555
Plan sponsor’s address 311 SKIDMORES ROAD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2015-03-11
Name of individual signing THOMAS MCCABE

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

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: Chief Executive Officer)
2006-12-04 2025-04-01 Address 311B SKIDMORES ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2002-11-20 2006-12-04 Address 311B SKIDMORES RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2000-12-12 2002-11-20 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: Service of Process)
2000-12-12 2006-12-04 Address 311B SKIDMORES RD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1999-03-16 2000-12-12 Address 746 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Service of Process)
1999-03-16 2000-12-12 Address 746 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
1999-03-16 2000-12-12 Address 746 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)

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
990316002529 1999-03-16 BIENNIAL STATEMENT 1998-11-01
961106000587 1996-11-06 CERTIFICATE OF INCORPORATION 1996-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303534382 0215600 2003-03-26 233-15 MERRICK BOULEVARD, LAURELTON, NY, 11411
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-03-26
Case Closed 2003-03-26

Related Activity

Type Complaint
Activity Nr 203822903
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6811237005 2020-04-07 0235 PPP 311 B Skidmores Rd, DEER PARK, NY, 11729-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219900
Loan Approval Amount (current) 426100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 32
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 429982.24
Forgiveness Paid Date 2021-03-10
4055568305 2021-01-22 0235 PPS 311 Skidmore Rd Ste B, Deer Park, NY, 11729-7119
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 843032.5
Loan Approval Amount (current) 843032.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-7119
Project Congressional District NY-02
Number of Employees 42
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 851139.47
Forgiveness Paid Date 2022-01-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1796660 Intrastate Non-Hazmat 2024-10-18 44097 2023 3 2 Private(Property)
Legal Name EVOLUTION PIPING CORP
DBA Name -
Physical Address 311B SKIDMORES ROAD, DEER PARK, NY, 11729, US
Mailing Address 311B SKIDMORES ROAD, DEER PARK, NY, 11729, US
Phone (631) 254-3555
Fax (631) 254-3560
E-mail ACCOUNTING@EVOLUTIONPIPING.COM

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: 14 Mar 2025

Sources: New York Secretary of State