Search icon

MONROE PIPING & SHEET METAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MONROE PIPING & SHEET METAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2000 (25 years ago)
Entity Number: 2579180
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 68 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 68 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609

Unique Entity ID

CAGE Code:
4SVN1
UEI Expiration Date:
2016-05-11

Business Information

Activation Date:
2015-05-12
Initial Registration Date:
2007-06-25

Commercial and government entity program

CAGE number:
4SVN1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-06
CAGE Expiration:
2025-05-05
SAM Expiration:
2021-11-01

Contact Information

POC:
TROY PETERSON
Corporate URL:
www.monroepiping.com

Form 5500 Series

Employer Identification Number (EIN):
161596759
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-30 2025-04-23 Address 68 HUMBOLDT STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423002080 2025-04-23 BIENNIAL STATEMENT 2025-04-23
201103060586 2020-11-03 BIENNIAL STATEMENT 2020-11-01
190114060360 2019-01-14 BIENNIAL STATEMENT 2018-11-01
170622006103 2017-06-22 BIENNIAL STATEMENT 2016-11-01
141103006095 2014-11-03 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15QKN20P5108
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-05-22
Description:
THE PURPOSE OF THIS MODIFICATION IS EXTEND THE PERIOD OF PERFORMANCE BY 60 DAYS DUE TO DELAY IN RECEIVING PARTS.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
VA52815P0383
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11500.00
Base And Exercised Options Value:
11500.00
Base And All Options Value:
11500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-07-27
Description:
IGF::OT::IGF EMERGENCY WATERLINE REPAIR
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
VA52813P0520
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3712.81
Base And Exercised Options Value:
3712.81
Base And All Options Value:
3712.81
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-04-11
Description:
IGF::OT::IGF - EMERGENCE REFRIGERANT LEAK
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPM

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:
1443264.00
Total Face Value Of Loan:
1443264.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-12
Type:
Prog Related
Address:
1550 EMPIRE BOULEVARD, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-10
Type:
Planned
Address:
2707 SPENCERPORT ROAD, SPENCERPORT, NY, 14559
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-09-19
Type:
Prog Related
Address:
1 MANHATTAN SQUARE DRIVE, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-24
Type:
Planned
Address:
1899 CAULKINS ROAD, PITTSFORD, NY, 14534
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-08-03
Type:
Prog Related
Address:
1 MANHATTAN SQUARE DRIVE, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$965,227
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$965,227
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$973,424.82
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $965,224
Utilities: $1
Jobs Reported:
62
Initial Approval Amount:
$1,443,264
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,443,264
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,462,797.49
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,382,465
Utilities: $12,000
Mortgage Interest: $0
Rent: $22,799
Refinance EIDL: $0
Healthcare: $20000
Debt Interest: $6,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 482-6516
Add Date:
2005-06-20
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State