Search icon

MPC PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MPC PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2003 (22 years ago)
Entity Number: 2967397
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 148 NEW DORP LANE, -, STATEN ISLAND, NY, United States, 10304
Principal Address: 62C RECTOR ST, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DEL REY & COMPANY CPAS LLP DOS Process Agent 148 NEW DORP LANE, -, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
MATTHEW P CURATOLA Chief Executive Officer 62C RECTOR ST, STATEN ISLAND, NY, United States, 10310

Form 5500 Series

Employer Identification Number (EIN):
201060389
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012023272A28 2023-09-29 2023-10-16 MAJOR INSTALLATIONS - WATER-PROTECTED CLINTON STREET, BROOKLYN, FROM STREET HALLECK STREET
B012023257B06 2023-09-14 2023-10-16 REPAIR SEWER WEST STREET, BROOKLYN, FROM STREET INDIA STREET TO STREET JAVA STREET
Q012023236A63 2023-08-24 2023-09-22 REPAIR SEWER - PROTECTED BORDEN AVENUE, QUEENS, FROM STREET 21 STREET TO STREET 23 STREET
Q012023236A64 2023-08-24 2023-09-22 REPAIR SEWER - PROTECTED BORDEN AVENUE, QUEENS, FROM STREET 23 STREET TO STREET 25 STREET
B012023235A92 2023-08-23 2023-09-19 REPAIR SEWER WEST STREET, BROOKLYN, FROM STREET INDIA STREET TO STREET JAVA STREET

History

Start date End date Type Value
2025-06-24 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-06-05 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-22 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-22 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-24 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191004060198 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171003006560 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006205 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131028006192 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111027002193 2011-10-27 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
110000.00
Total Face Value Of Loan:
110000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-02
Type:
Prog Related
Address:
270 19TH STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-02
Type:
Prog Related
Address:
270 19TH STREET, BROOKLYN, NY, 11215
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$110,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,063.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $95,000
Utilities: $1,000
Rent: $4,000
Healthcare: $10000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State