Search icon

MR. PIPE PLUMBING & HEATING CORP.

Company Details

Name: MR. PIPE PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2012 (12 years ago)
Entity Number: 4305435
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 55 Evergreen Street, West Babylon, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PERTICONE Chief Executive Officer 55 EVERGREEN STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 Evergreen Street, West Babylon, NY, United States, 11704

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 55 EVERGREEN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 680 SUNRISE HIGHWAY, WEST BABYLON, NY, 11764, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 147 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2024-11-21 Address 55 Evergreen Street, West Babylon, NY, 11704, USA (Type of address: Service of Process)
2023-02-14 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-02-14 Address 680 SUNRISE HIGHWAY, WEST BABYLON, NY, 11764, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 147 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-11-21 Address 680 SUNRISE HIGHWAY, WEST BABYLON, NY, 11764, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241121003091 2024-11-21 BIENNIAL STATEMENT 2024-11-21
230214003147 2023-02-14 BIENNIAL STATEMENT 2022-10-01
211001000485 2021-10-01 BIENNIAL STATEMENT 2021-10-01
200826000393 2020-08-26 CERTIFICATE OF CHANGE 2020-08-26
190228002054 2019-02-28 BIENNIAL STATEMENT 2018-10-01
160315000469 2016-03-15 CERTIFICATE OF CHANGE 2016-03-15
121009000363 2012-10-09 CERTIFICATE OF INCORPORATION 2012-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347290611 0214700 2024-02-20 74 WALTERS AVENUE, HICKSVILLE, NY, 11801
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2024-02-20

Related Activity

Type Accident
Activity Nr 2132485

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-07-12
Abatement Due Date 2024-07-24
Current Penalty 12900.0
Initial Penalty 16131.0
Final Order 2024-08-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to the hazards associated with being caught in rotating parts. Address: 74 Walter Avenue, Hicksville, NY 11801. On or about 02/19/2024. An employee was using a Ridgid 300 Pipe Threader machine. The pipe threader did not have a foot pedal or other momentary contact device to control the power. Employee's clothing became tangled in the rotating parts causing life threatening injuries to the employee. Note: The employer is required to submit an abatement certification for this in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2024-07-12
Abatement Due Date 2024-07-24
Current Penalty 12900.0
Initial Penalty 16131.0
Final Order 2024-08-21
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s) Address: 74 Walter Avenue, Hicksville, NY 11801. On or about 02/19/2024. Employer did not inspect the worksite to ensure the Ridgid 300 Pipe Threader was available for use with the foot pedal. The foot pedal or any other momentary contact device to control the power was not available and the employee's clothing became tangled in the rotating parts. Note: The employer is required to submit an abatement certification for this in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2024-07-12
Abatement Due Date 2024-07-24
Current Penalty 5100.0
Initial Penalty 6452.0
Final Order 2024-08-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: Address: 74 Walter Avenue, Hicksville, NY 11801. On or about 02/19/2024. Employees were not trained to recognize the hazards associated with operating a Ridgid 300 Pipe Threader machine. The pipe threader did not have a foot pedal or any other momentary contact device to control the power. Employee's clothing became tangled in the rotating parts. Note: The employer is required to submit an abatement certification for this in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9119088404 2021-02-16 0235 PPS 147 Sunrise Hwy, Amityville, NY, 11701-2507
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320375
Loan Approval Amount (current) 320375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2507
Project Congressional District NY-02
Number of Employees 30
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 322128.16
Forgiveness Paid Date 2021-09-09
7686677100 2020-04-14 0235 PPP 680 Sunrise Highway, WEST BABYLON, NY, 11704
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273646.6
Loan Approval Amount (current) 273646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 29
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 277423.84
Forgiveness Paid Date 2021-09-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State