Search icon

MLP PLUMBING & MECHANICAL, INC.

Company Details

Name: MLP PLUMBING & MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2001 (24 years ago)
Entity Number: 2618100
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 4 HARCROFT CT, 3198 UNION ROAD / SUITE 500, BUFFALO, NY, United States, 14227
Principal Address: 3198 UNION ROAD / SUITE 300, BUFFALO, NY, United States, 14227

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MLP PLUMBING & MECHANICAL, INC. DOS Process Agent 4 HARCROFT CT, 3198 UNION ROAD / SUITE 500, BUFFALO, NY, United States, 14227

Chief Executive Officer

Name Role Address
MICHAEL LIAKOS Chief Executive Officer 3198 UNION ROAD / SUITE 500, BUFFALO, NY, United States, 14227

History

Start date End date Type Value
2011-05-06 2019-03-08 Address 3198 UNION ROAD / SUITE 500, BUFFALO, NY, 14227, USA (Type of address: Principal Executive Office)
2011-05-06 2019-03-08 Address ATTN: MICHAEL A LIAKOS, 3198 UNION ROAD / SUITE 500, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2003-03-20 2011-05-06 Address 3198 UNION RD STE 500, BUFFALO, NY, 14227, USA (Type of address: Chief Executive Officer)
2003-03-20 2011-05-06 Address 3198 UNION RD STE 500, BUFFALO, NY, 14227, USA (Type of address: Principal Executive Office)
2001-03-20 2016-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-20 2011-05-06 Address ATTN: MICHAEL A. LIAKOS, 3198 UNION ROAD, SUITE 500, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060179 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190308060277 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170307006454 2017-03-07 BIENNIAL STATEMENT 2017-03-01
160301000223 2016-03-01 CERTIFICATE OF AMENDMENT 2016-03-01
150303007447 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130306006518 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110506002690 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090403002477 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070502002911 2007-05-02 BIENNIAL STATEMENT 2007-03-01
050429002426 2005-04-29 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346311947 0213600 2022-10-19 2605 HARLEM ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2022-10-19
Emphasis P: CTARGET, N: CTARGET
Case Closed 2023-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2022-12-02
Current Penalty 2357.25
Initial Penalty 3143.0
Final Order 2022-12-19
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(ii): On a construction site, where an assured equipment grounding program was not utilized, all 120-volt, single-phase, 15 and 20 ampere receptacle outlets which were not a part of the permanent wiring of the building or structure, and which are in use by employees did not have approved ground fault circuit interrupters for personal protection: a) On or about 10/19/2022, at room 417 area of the site, Cheektowaga, NY. Employee, who used a DeWalt saw that drew power through a flexible cord plugged into wall receptacles, lacked ground fault circuit interrupters for personal protection. NO ABATEMENT CERTIFICATION REQUIRED
345299085 0213600 2021-05-06 1833 MAIN STREET, BUFFALO, NY, 14208
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-05-06
Emphasis L: FALL, P: FALL
Case Closed 2021-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2021-06-23
Current Penalty 3500.0
Initial Penalty 5803.0
Final Order 2021-06-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(3):Each employee in a hoist area was not protected from falling 6 feet (1.8 m) or more to lower levels by guardrail systems or personal fall arrest systems: a) On or about 5/6/2021, at the roof area of the site, Buffalo, NY. Employees, who hoisted condensing unit of air conditioning systems, were not protected from fall to lower levels by guardrail systems or personal fall arrest systems. NO ABATEMENT CERTIFICATION REQUIRED
339624421 0213600 2014-03-07 3900 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-03-07
Emphasis L: GUTREH, P: GUTREH
Case Closed 2014-04-14

Related Activity

Type Inspection
Activity Nr 962434
Safety Yes
Type Inspection
Activity Nr 962436
Safety Yes
Type Inspection
Activity Nr 962438
Safety Yes
Type Inspection
Activity Nr 962435
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260416 B02
Issuance Date 2014-03-17
Current Penalty 0.0
Initial Penalty 1200.0
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(b)(2): Working spaces, walkways, and similar locations were not kept clear of cords which created a hazard to employees: a) On or about 3/7/14 at the new Buffalo Medical Group building project located at 3900 North Buffalo Road, Orchard Park, New York; extension cords were in walkways and work spaces throughout the work areas on the first floor creating tripping hazards for employees. NO ABATEMENT CERTIFICATION REQUIRED
313592032 0213600 2009-08-06 1250 AMHERST STREET, BUFFALO, NY, 14216
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-08-06
Case Closed 2010-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2009-08-13
Abatement Due Date 2009-08-18
Initial Penalty 675.0
Contest Date 2009-09-04
Final Order 2009-12-09
Nr Instances 1
Nr Exposed 2
Gravity 01
311688089 0213600 2008-01-08 600 DOAT STREET, BUFFALO, NY, 14211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-08
Emphasis L: GUTREH
Case Closed 2008-01-08
311407134 0213600 2007-09-18 SUNY FREDONIA, MAYTON HALL, FREDONIA, NY, 14063
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-18
Case Closed 2007-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-09-28
Abatement Due Date 2007-09-18
Current Penalty 446.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2007-09-28
Abatement Due Date 2007-09-18
Current Penalty 446.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-09-28
Abatement Due Date 2007-09-18
Current Penalty 446.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2007-09-28
Abatement Due Date 2007-09-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2007-09-28
Abatement Due Date 2007-10-03
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8027737106 2020-04-15 0296 PPP 3198 Union Road Suite 300, Cheektowaga, NY, 14227
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 728570
Loan Approval Amount (current) 728570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 75
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 734458.44
Forgiveness Paid Date 2021-02-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State