Search icon

MMI PLUMBING & HEATING INC.

Company Details

Name: MMI PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2006 (19 years ago)
Entity Number: 3339182
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1267 UTICA AVE, BROOKLYN, NY, United States, 11203
Principal Address: 202 MAYFAIR DRIVE NORTH, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ITSKOVICH Chief Executive Officer 1267 UTICA AVE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1267 UTICA AVE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2025-02-06 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200303060123 2020-03-03 BIENNIAL STATEMENT 2020-03-01
140310006597 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120702002752 2012-07-02 BIENNIAL STATEMENT 2012-03-01
100413002869 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080306002580 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060324000834 2006-03-24 CERTIFICATE OF INCORPORATION 2006-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342887015 0215000 2018-01-10 195 SULLIVAN PLACE, BROOKLYN, NY, 11225
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-01-10
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-03-15

Related Activity

Type Inspection
Activity Nr 1288707
Safety Yes
Type Inspection
Activity Nr 1288587
Safety Yes
Type Inspection
Activity Nr 1288666
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2018-02-16
Current Penalty 2100.0
Initial Penalty 3880.0
Final Order 2018-03-15
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph. Location: a) On the second, third and fourth floor of the jobsite On or about 01/10/18, there were electrical panels covered with cardboards and uncovered switches on the wall with exposed electrical live parts and wiring exposed. Employees were exposed to electric shock hazard and fire hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6849318301 2021-01-27 0202 PPS 1267 Utica Ave, Brooklyn, NY, 11203-5911
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335212.5
Loan Approval Amount (current) 335212.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-5911
Project Congressional District NY-09
Number of Employees 48
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 338797.41
Forgiveness Paid Date 2022-02-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State