Search icon

M. EARLY PLUMBING & HEATING CORP.

Company Details

Name: M. EARLY PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1999 (26 years ago)
Entity Number: 2419384
ZIP code: 11232
County: Richmond
Place of Formation: New York
Address: 149 33RD STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 33RD STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
MICHAEL EARLY Chief Executive Officer 149 33RD STREET, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
134078422
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-14 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231222002895 2023-12-22 BIENNIAL STATEMENT 2023-12-22
190903063675 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180213006351 2018-02-13 BIENNIAL STATEMENT 2017-09-01
160712002011 2016-07-12 BIENNIAL STATEMENT 2015-09-01
140226000189 2014-02-26 CERTIFICATE OF CHANGE 2014-02-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
885000.00
Total Face Value Of Loan:
885000.00
Date:
2013-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-21647.00
Total Face Value Of Loan:
-21647.00
Date:
2008-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1025000.00
Total Face Value Of Loan:
1025000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-15
Type:
Prog Related
Address:
168-20 90TH AVE, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-10-12
Type:
Prog Related
Address:
491 GERARD AVENUE, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-06-11
Type:
Prog Related
Address:
2239 ADAM CLAYTON POWELL AVE, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
885000
Current Approval Amount:
885000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
889412.88

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 499-9449
Add Date:
2008-02-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State