Search icon

MUNICIPAL TESTING LABORATORY, INC.

Headquarter

Company Details

Name: MUNICIPAL TESTING LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1961 (63 years ago)
Entity Number: 142052
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 375 RABRO DRIVE, HAUPPAUGE, NY, United States, 11788
Address: 375 RABRO DRIVE, Hauppauge, NY, United States, 11788

Contact Details

Phone +1 631-761-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MUNICIPAL TESTING LABORATORY, INC., FLORIDA 850089 FLORIDA

Chief Executive Officer

Name Role Address
STEVEN C JAYCOX Chief Executive Officer 375 RABRO DRIVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 RABRO DRIVE, Hauppauge, NY, United States, 11788

Permits

Number Date End date Type Address
M012025058A68 2025-02-27 2025-03-26 TEST PITS, CORES OR BORING MURRAY STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET GREENWICH STREET
M012025057A53 2025-02-26 2025-03-28 TEST PITS, CORES OR BORING BARCLAY STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025057A23 2025-02-26 2025-03-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BARCLAY STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M012025049A67 2025-02-18 2025-02-22 TEST PITS, CORES OR BORING BARCLAY STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025049A60 2025-02-18 2025-02-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BARCLAY STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M012025042A30 2025-02-11 2025-02-22 TEST PITS, CORES OR BORING BARCLAY STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025042A12 2025-02-11 2025-02-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BARCLAY STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
X022024318A47 2024-11-13 2024-12-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ZEREGA AVENUE, BRONX, FROM STREET EFFINGHAM AVENUE TO STREET LACOMBE AVENUE
Q022024318A41 2024-11-13 2024-12-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 217 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET DEAD END
Q012024318D18 2024-11-13 2024-12-17 TEST PITS, CORES OR BORING 217 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET DEAD END

History

Start date End date Type Value
2024-02-26 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 375 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2022-07-14 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-25 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-07 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-01 2021-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-17 2023-10-02 Address 375 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2010-10-14 2023-10-02 Address 375 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2010-07-16 2011-10-17 Address 102 NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231002000936 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001002755 2021-10-01 BIENNIAL STATEMENT 2021-10-01
111017003283 2011-10-17 BIENNIAL STATEMENT 2011-10-01
101014000567 2010-10-14 CERTIFICATE OF CHANGE 2010-10-14
100716003096 2010-07-16 BIENNIAL STATEMENT 2009-10-01
040416000579 2004-04-16 CERTIFICATE OF CHANGE 2004-04-16
B663646-2 1988-07-18 ASSUMED NAME CORP INITIAL FILING 1988-07-18
293374 1961-10-26 CERTIFICATE OF INCORPORATION 1961-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-19 No data HOLLIS AVENUE, FROM STREET 201 STREET TO STREET 202 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done permit expired
2025-03-17 No data 10 STREET, FROM STREET 43 AVENUE TO STREET QUEENS PLAZA No data Street Construction Inspections: Post-Audit Department of Transportation S/w restored.
2025-03-13 No data WEST 114 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance
2025-03-10 No data EAST 58 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work not done; permit expired. No visible work was found on the sidewalk.
2025-03-07 No data EAST 25 STREET, FROM STREET 1 AVENUE TO STREET ASSER LEVY PLACE No data Street Construction Inspections: Post-Audit Department of Transportation boring work done
2025-03-05 No data 180 STREET, FROM STREET 90 AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done permit expired
2025-03-01 No data ADAMS AVENUE, FROM STREET IDLEASE PLACE TO STREET MASON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Active DDC Contractor within the segment.
2025-03-01 No data STOBE AVENUE, FROM STREET BEND TO STREET MASON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Active DDC Construction site.
2025-03-01 No data MASON AVENUE, FROM STREET JEFFERSON AVENUE TO STREET STOBE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work was done in the roadway, active DDC site.
2025-03-01 No data MASON AVENUE, FROM STREET ADAMS AVENUE TO STREET JEFFERSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work was done on the roadway in compliance.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343300463 0215000 2018-07-12 4509 8TH AVENUE, BROOKLYN, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-07-12
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-04-22

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2019-01-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-13
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program which at included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): (Construction Reference: 1926.59)(a) Location: 4509 8th Avenue, Brooklyn, NY. a) The employer did not have a written hazard communication program for employees who used Portland cement. On or about 07/12/2018. ABATEMENT NOTE The written program shall include descriptions of how the criteria for the following will be met: 1. Labeling and other forms of warning 2. Safety Data Sheets 3. Employee information and training including but not limited to the following chemicals 4. A list of hazardous chemicals known to be present in the work place 5. Methods used to inform employees of the hazards associated with the non routine tasks, and 6. Methods used to inform contractors of the work place hazards.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2019-01-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-13
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a material safety data sheet for each hazardous chemical which they used: (Construction Reference: 1926.59) Location: 4509 8th Avenue, Brooklyn, NY. a) The employer did not have a material safety data sheet for the Portland cement. On or about 07/12/2018 ABATEMENT NOTE The written program shall include descriptions of how the criteria for the following will be met: 1. Labeling and other forms of warning 2. Safety Data Sheets 3. Employee information and training including but not limited to the following chemicals 4. A list of hazardous chemicals known to be present in the work place 5. Methods used to inform employees of the hazards associated with the non routine tasks, and 6. Methods used to inform contractors of the work place hazards.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2019-01-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-13
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: Location: 4509 8th Avenue, Brooklyn, NY. a) Employees were not trained in the hazards associated with chemicals such as but not limited to Portland cement on or about 07/12/2018. ABATEMENT NOTE The written program shall include descriptions of how the criteria for the following will be met: 1. Labeling and other forms of warning 2. Safety Data Sheets 3. Employee information and training including but not limited to the following chemicals 4. A list of hazardous chemicals known to be present in the work place 5. Methods used to inform employees of the hazards associated with the non routine tasks, and 6. Methods used to inform contractors of the work place hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1734667204 2020-04-15 0235 PPP 375 RABRO DR, HAUPPAUGE, NY, 11788-4227
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1297337.5
Loan Approval Amount (current) 1297337.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-4227
Project Congressional District NY-01
Number of Employees 88
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1314526.72
Forgiveness Paid Date 2021-08-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State