Search icon

MANHATTAN MECHANICAL CONTRACTORS, INC.

Company Details

Name: MANHATTAN MECHANICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1986 (38 years ago)
Entity Number: 1121038
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 227 W 29TH ST, NEW YORK, NY, United States, 10001
Address: 227 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL J LAZAR Chief Executive Officer 227 W 29TH ST., NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MANHATTAN MECHANICAL CONTRACTORS, INC. DOS Process Agent 227 WEST 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-08-09 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-15 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-21 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-28 2022-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-17 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-20 2020-10-01 Address 227 W 29TH ST, NEW YORK, NY, 10001, 5210, USA (Type of address: Service of Process)
1986-10-22 1995-07-20 Address 151 WEST 93RD STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1986-10-22 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201001061268 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006654 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007256 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006054 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006622 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101101002562 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081016002233 2008-10-16 BIENNIAL STATEMENT 2008-10-01
060925002336 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041105002585 2004-11-05 BIENNIAL STATEMENT 2004-10-01
020923002873 2002-09-23 BIENNIAL STATEMENT 2002-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307012567 0215000 2004-03-31 502 PARK AVENUE, NEW YORK, NY, 10022
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-05-13
Emphasis L: GUTREH
Case Closed 2004-05-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2004-05-18
Abatement Due Date 2004-05-21
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2004-05-18
Abatement Due Date 2004-05-28
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2004-05-18
Abatement Due Date 2004-05-28
Nr Instances 2
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5272287102 2020-04-13 0202 PPP 227 West 29th Street 10th Floor, NEW YORK, NY, 10001-5210
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 739700
Loan Approval Amount (current) 739700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-5210
Project Congressional District NY-12
Number of Employees 31
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 744446.41
Forgiveness Paid Date 2020-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1948558 Interstate 2023-08-03 91600 2022 2 2 Private(Property)
Legal Name MANHATTAN MECHANICAL CONTRACTORS INC
DBA Name -
Physical Address 227 W 29TH ST, NEW YORK, NY, 10001-5210, US
Mailing Address 227 W 29TH ST, NEW YORK, NY, 10001-5210, US
Phone (212) 594-3130
Fax (212) 268-9426
E-mail RBURKE@MANHATTANMECHANICAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State