Search icon

PIPE MASTERS PLUMBING, INC.

Company Details

Name: PIPE MASTERS PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2013 (12 years ago)
Entity Number: 4340202
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 35 GATES AVENUE, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIPE MASTERS PLUMBING INC 2023 461745930 2024-07-03 PIPE MASTERS PLUMBING INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 6316682122
Plan sponsor’s address 200 A SPRINGS FIREPLACE RD., EAST HAMPTON., NY, 11937

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 GATES AVENUE, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2021-11-18 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-03 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-03 2025-04-04 Address 35 GATES AVENUE, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404004022 2025-04-04 BIENNIAL STATEMENT 2025-04-04
130103000104 2013-01-03 CERTIFICATE OF INCORPORATION 2013-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2916947701 2020-05-01 0235 PPP 21 S DEVON PL, MONTAUK, NY, 11954
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151392.42
Forgiveness Paid Date 2021-04-08
8828648709 2021-04-08 0235 PPS 21 S Devon Pl, Montauk, NY, 11954-5064
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131667
Loan Approval Amount (current) 131667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5064
Project Congressional District NY-01
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132606.08
Forgiveness Paid Date 2021-12-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State