Search icon

MPI PLUMBING CORP

Company Details

Name: MPI PLUMBING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2017 (8 years ago)
Entity Number: 5175708
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 670 MYRTLE AVE #234, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 670 MYRTLE AVE #234, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-02-08 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-27 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170725010422 2017-07-25 CERTIFICATE OF INCORPORATION 2017-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347514713 0215000 2024-05-29 625 FULTON STREET, BROOKLYN, NY, 11201
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-05-29
Emphasis N: FALL
Case Closed 2024-10-17

Related Activity

Type Inspection
Activity Nr 1751469
Safety Yes
Type Inspection
Activity Nr 1751472
Safety Yes
Type Inspection
Activity Nr 1751470
Safety Yes
Type Inspection
Activity Nr 1751698
Safety Yes
343446589 0215000 2018-09-04 896 NEW YORK AVENUE, BROOKLYN, NY, 11203
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-09-04
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-07-11

Related Activity

Type Inspection
Activity Nr 1344387
Safety Yes
Type Inspection
Activity Nr 1344397
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 2018-12-18
Abatement Due Date 2018-12-24
Current Penalty 4000.0
Initial Penalty 6467.0
Contest Date 2019-07-15
Final Order 2020-01-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(a): Hand tool(s), power tool(s) or similar equipment were not maintained in a safe condition. Location: a) On the second floor of the jobsite: On or about 08/30/18, employees used a chop saw with a malfunction guard to cut plumbing pipes.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3735417102 2020-04-12 0202 PPP 670 Myrtle Ave,#234, Brooklyn, NY, 11205-3923
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 953207
Loan Approval Amount (current) 953207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3923
Project Congressional District NY-08
Number of Employees 130
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 958116.67
Forgiveness Paid Date 2020-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State