Search icon

M. PURTILL PLUMBING, LLC

Company Details

Name: M. PURTILL PLUMBING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2010 (15 years ago)
Entity Number: 3946850
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 78 PARK PLACE, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 78 PARK PLACE, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2010-05-06 2024-08-22 Address 78 PARK PLACE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822000796 2024-08-22 BIENNIAL STATEMENT 2024-08-22
100825000208 2010-08-25 CERTIFICATE OF PUBLICATION 2010-08-25
100506000996 2010-05-06 ARTICLES OF ORGANIZATION 2010-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
331916296 0213600 2012-02-14 189 N. PEARL STREET, BUFFALO, NY, 14202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-02-14
Emphasis L: GUTREH
Case Closed 2012-08-10

Related Activity

Type Inspection
Activity Nr 191606
Safety Yes
Type Inspection
Activity Nr 191616
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2012-03-28
Current Penalty 765.0
Initial Penalty 1530.0
Final Order 2012-04-10
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes (including skylights) by covers: a) On or about 02/14/12, at the top of the 2nd floor stair landing on construction site, 189 N. Pearl St.,Buffalo, NY: Employees were exposed to the potential of stepping into two rectangular floor holes which were left uncovered. The dimensions of the holses were approx. 16 in. wide x 6 ft. long x 14 in. deep, and 12 in. wide x 8 ft. long x 14 in. deep. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-03-28
Abatement Due Date 2012-04-27
Current Penalty 900.0
Initial Penalty 1800.0
Final Order 2012-04-10
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) a) On or about 02/14/12, at construction site, 189 N. Pearl St.,Buffalo, NY: Employees work with chemicals such as but not limited to Oatey PVC Cement & Oatey Purple Primer. The employer's written program was not maintained at the worksite. A written program should include descriptions of how the criteria for: 1. Labeling and other forms of warning; 2. Material Safety Data Sheets AND 3. Employee information and training will be met. Additionally, a list of hazardous chemicals known to be present in the workplace must be compiled. Methods used to inform employees of the hazards associated with non routine tasks and the informing of contractors of workplace hazard must also be addressed. The written program must be made available upon request.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2012-03-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-04-10
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that material safety data sheets were readily accessible to the employees in their work area during each work shift: (Construction Reference: 1926.59) a) On or about 02/14/12, at construction site, 189 N. Pearl St.,Buffalo, NY: Employees work with chemicals such as but not limited to Oatey PVC Cement & Oatey Purple Primer. MSDS's for those chemicals were not initially present on the jobsite. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8350587109 2020-04-15 0296 PPP 3959 N. Buffalo Street, ORCHARD PARK, NY, 14127
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107095
Loan Approval Amount (current) 107095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORCHARD PARK, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108136.61
Forgiveness Paid Date 2021-04-15
2761518604 2021-03-15 0296 PPS 3959 N Buffalo St, Orchard Park, NY, 14127-1841
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105971.18
Loan Approval Amount (current) 105971.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-1841
Project Congressional District NY-23
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106662.17
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State