Search icon

R. ESSAY PLUMBING & HEATING, INC.

Company Details

Name: R. ESSAY PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1997 (28 years ago)
Entity Number: 2129350
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: PO BOX 2309, SOUTHAMPTON, NY, United States, 11968
Principal Address: 11 PLEASANT LN, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GHTTHZ5GY4A8 2021-12-01 54 MARINER DR STE 1, SOUTHAMPTON, NY, 11968, 3518, USA PO BOX 2309, SOUTHAMPTON, NY, 11969, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2020-12-03
Initial Registration Date 2019-12-05
Entity Start Date 1997-04-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MEREDITH FINOCCHIARO
Role OFFICE MANAGER
Address 54 MARINER DRIVE, STE 1, SOUTHAMPTON, NY, 11968, USA
Government Business
Title PRIMARY POC
Name MEREDITH FINOCCHIARO
Role OFFICE MANAGER
Address 54 MARINER DRIVE, SOUTHAMPTON, NY, 11968, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ROBERT J ESSAY Chief Executive Officer 11 PLEASANT LANE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2309, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2005-06-21 2011-06-21 Address 11 PLEASANT LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1999-04-19 2005-06-21 Address 11 PLEASANT LN, PO BOX 2309, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1999-04-19 2011-06-21 Address 11 PLEASANT LN, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1997-04-02 2011-06-21 Address 11 PLEASANT LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130502002378 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110621002722 2011-06-21 BIENNIAL STATEMENT 2011-04-01
090407003031 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070413002703 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050621002527 2005-06-21 BIENNIAL STATEMENT 2005-04-01
030421002630 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010424003101 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990419002081 1999-04-19 BIENNIAL STATEMENT 1999-04-01
970402000458 1997-04-02 CERTIFICATE OF INCORPORATION 1997-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4914598400 2021-02-07 0235 PPS 54 MARINE DRIVE SUITE 1, SOUTHAMPTON, NY, 11968
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295107
Loan Approval Amount (current) 295107
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 SOUTHAMPTON, SUFFOLK, NY, 11968
Project Congressional District NY-01
Number of Employees 20
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 298624.03
Forgiveness Paid Date 2022-04-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3159893 Intrastate Non-Hazmat 2025-02-27 100000 2024 2 8 Private(Property)
Legal Name R ESSAY PLUMBING & HEATING INC
DBA Name -
Physical Address 54 MARINER DR UNIT 1, SOUTHAMPTON, NY, 11968-3518, US
Mailing Address PO BOX 2309, SOUTHAMPTON, NY, 11969-2309, US
Phone (631) 287-7900
Fax -
E-mail MATT@EASTENDBACKFLOW.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 0
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 6
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection 0L94000650
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-23
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit 86709ML
License state of the main unit NY
Vehicle Identification Number of the main unit 54DCDW1B5JS800265
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-23
Code of the violation 39367C7VF
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Fuel - Missing/improper filler cap
The description of the violation group Fuel Systems
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-23
Code of the violation 393110B3C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation Cargo - Insufficient tiedowns (w/o headerboard/blocking) for article(s) of cargo longer than 10 feet
The description of the violation group Tiedown
The unit a violation is cited against Vehicle main unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State