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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M. EARLY PLUMBING & HEATING CORP. CASH BALANCE PLAN 2023 134078422 2024-10-11 M. EARLY PLUMBING & HEATING CORP. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7184999799
Plan sponsor’s address 149 33RD STREET, BROOKLYN, NY, 11232
M. EARLY PLUMBING & HEATING CORP. 401(K) PROFIT SHARING PLAN 2023 134078422 2024-10-11 M. EARLY PLUMBING & HEATING CORP. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7184999799
Plan sponsor’s address 149 33RD STREET, BROOKLYN, NY, 11232
M. EARLY PLUMBING & HEATING CORP. CASH BALANCE PLAN 2022 134078422 2023-10-11 M. EARLY PLUMBING & HEATING CORP. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7184999799
Plan sponsor’s address 149 33RD STREET, BROOKLYN, NY, 11232
M. EARLY PLUMBING & HEATING CORP. 401(K) PROFIT SHARING PLAN 2022 134078422 2023-10-11 M. EARLY PLUMBING & HEATING CORP. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7184999799
Plan sponsor’s address 149 33RD STREET, BROOKLYN, NY, 11232
M. EARLY PLUMBING & HEATING CORP. 401(K) PROFIT SHARING PLAN 2021 134078422 2022-10-14 M. EARLY PLUMBING & HEATING CORP. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7184999799
Plan sponsor’s address 149 33RD STREET, BROOKLYN, NY, 11232
M. EARLY PLUMBING & HEATING CORP. CASH BALANCE PLAN 2021 134078422 2022-10-14 M. EARLY PLUMBING & HEATING CORP. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7184999799
Plan sponsor’s address 149 33RD STREET, BROOKLYN, NY, 11232
M. EARLY PLUMBING & HEATING CORP. 401(K) PROFIT SHARING PLAN 2020 134078422 2021-10-08 M. EARLY PLUMBING & HEATING CORP. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7184999799
Plan sponsor’s address 149 33RD STREET, BROOKLYN, NY, 11232
M. EARLY PLUMBING & HEATING CORP. CASH BALANCE PLAN 2020 134078422 2021-10-08 M. EARLY PLUMBING & HEATING CORP. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7184999799
Plan sponsor’s address 149 33RD STREET, BROOKLYN, NY, 11232
M. EARLY PLUMBING & HEATING CORP. CASH BALANCE PLAN 2019 134078422 2020-10-14 M. EARLY PLUMBING & HEATING CORP. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7184999799
Plan sponsor’s address 149 33RD STREET, BROOKLYN, NY, 11232
M. EARLY PLUMBING & HEATING CORP. 401(K) PROFIT SHARING PLAN 2019 134078422 2020-10-14 M. EARLY PLUMBING & HEATING CORP. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7184999799
Plan sponsor’s address 149 33RD STREET, BROOKLYN, NY, 11232

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

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 2024-11-18 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
2024-03-13 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-22 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-22 2023-12-22 Address 149 33RD STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-07-26 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
040112002008 2004-01-12 BIENNIAL STATEMENT 2003-09-01
010831002234 2001-08-31 BIENNIAL STATEMENT 2001-09-01
990916000270 1999-09-16 CERTIFICATE OF INCORPORATION 1999-09-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3210476001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient M EARLY PLUMBING & HEATING CORP
Recipient Name Raw M EARLY PLUMBING & HEATING COR
Recipient DUNS 143214810
Recipient Address 149-157 33RD STREET, BROOKLYN, KINGS, NEW YORK, 11232-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1025000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346771975 0215600 2023-06-15 168-20 90TH AVE, JAMAICA, NY, 11432
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2023-06-15
Case Closed 2023-11-21

Related Activity

Type Inspection
Activity Nr 1677434
Safety Yes
Type Inspection
Activity Nr 1677839
Safety Yes
Type Inspection
Activity Nr 1677192
Safety Yes
Type Inspection
Activity Nr 1677184
Safety Yes
Type Inspection
Activity Nr 1677453
Safety Yes
342707346 0216000 2017-10-12 491 GERARD AVENUE, BRONX, NY, 10451
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-10-12
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2017-11-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-11-30
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: location: 491 Gerard Ave. on or about: 10/12/17 a) Employees were using an electric cord to power a Hilti TE7 rotary hammer drill. The cord was missing the grounding pin. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
339927295 0215000 2014-06-11 2239 ADAM CLAYTON POWELL AVE, NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-06-11
Case Closed 2015-08-17

Related Activity

Type Complaint
Activity Nr 893312
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2014-12-02
Abatement Due Date 2014-12-12
Current Penalty 2000.0
Initial Penalty 3500.0
Contest Date 2015-02-09
Final Order 2015-06-01
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to being caught in rotating parts. a) The employer's Ridgid pipe threader machine did not have a momentary contact device that will cause the machine to stop in an emergency such as if the employees clothing became wrapped around rotating machine parts or the rotating pipe. Location: 2239 Adam Clayton Powell Ave, New York, NY On or about 6-11-2014 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6918487206 2020-04-28 0202 PPP 93 CROMWELL CIRCLE, STATEN ISLAND, NY, 10304
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 885000
Loan Approval Amount (current) 885000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 60
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 889412.88
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1734211 Intrastate Non-Hazmat 2023-01-04 5000 2022 2 2 Private(Property)
Legal Name M EARLY PLUMBING & HEATING CORP
DBA Name -
Physical Address 149 33RD STREET, BROOKLYN, NY, 11232, US
Mailing Address 149 33RD STREET, BROOKLYN, NY, 11232, US
Phone (718) 499-9799
Fax (718) 499-9449
E-mail P.TALAVERA@EARLYPLUMBING.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: 31 Mar 2025

Sources: New York Secretary of State