Search icon

A. J. MCNULTY & COMPANY, INC.

Company Details

Name: A. J. MCNULTY & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1963 (62 years ago)
Entity Number: 156205
ZIP code: 11378
County: Queens
Place of Formation: New York
Activity Description: A.J. McNulty & Company, Inc. is a New York City union erector of structural steel, precast concrete, and natural stone panels. Founded in 1925, during the early days of high-rise steel construction, A.J. McNulty & Co., Inc. has played an integral role in the construction of New York City’s most iconic and complex buildings. From humble beginnings as a small structural steel erector, McNulty has evolved into one of New York’s largest, most experienced, and reputable erectors of structural steel, precast concrete, and natural stone panels. We proudly stand strong as a woman-owned, third-generation family business and one of the last remaining independent union erectors in New York City.
Address: 53-20 44TH ST, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-784-1655

Website http://www.ajmcnulty.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. J. MCNULTY & COMPANY, INC. DOS Process Agent 53-20 44TH ST, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ELIZABETH WEISS Chief Executive Officer 53-20 44TH ST, MASPETH, NY, United States, 11378

Permits

Number Date End date Type Address
S022024291A00 2024-10-17 2024-10-23 PLACE CRANE OR SHOVEL ON STREET STECHER STREET, STATEN ISLAND, FROM STREET DEISIUS STREET TO STREET DEAD END
S022024262A00 2024-09-18 2024-09-29 PLACE CRANE OR SHOVEL ON STREET STECHER STREET, STATEN ISLAND, FROM STREET DEISIUS STREET TO STREET DEAD END
S022024262A01 2024-09-18 2024-09-29 OCCUPANCY OF ROADWAY AS STIPULATED STECHER STREET, STATEN ISLAND, FROM STREET DEISIUS STREET TO STREET DEAD END
S022024261B15 2024-09-17 2024-09-20 OCCUPANCY OF SIDEWALK AS STIPULATED STECHER STREET, STATEN ISLAND, FROM STREET DEISIUS STREET TO STREET DEAD END
S022024261A47 2024-09-17 2024-11-14 PLACE CRANE OR SHOVEL ON STREET STECHER STREET, STATEN ISLAND, FROM STREET DEISIUS STREET TO STREET DEAD END
S022024261A48 2024-09-17 2024-11-14 OCCUPANCY OF ROADWAY AS STIPULATED STECHER STREET, STATEN ISLAND, FROM STREET DEISIUS STREET TO STREET DEAD END
S022024261A49 2024-09-17 2024-11-14 OCCUPANCY OF SIDEWALK AS STIPULATED STECHER STREET, STATEN ISLAND, FROM STREET DEISIUS STREET TO STREET DEAD END
S022024261B12 2024-09-17 2024-09-20 PLACE CRANE OR SHOVEL ON STREET STECHER STREET, STATEN ISLAND, FROM STREET DEISIUS STREET TO STREET DEAD END
S022024261B13 2024-09-17 2024-09-20 PLACE CRANE OR SHOVEL ON STREET STECHER STREET, STATEN ISLAND, FROM STREET DEISIUS STREET TO STREET DEAD END
S022024261B14 2024-09-17 2024-09-20 OCCUPANCY OF ROADWAY AS STIPULATED STECHER STREET, STATEN ISLAND, FROM STREET DEISIUS STREET TO STREET DEAD END

History

Start date End date Type Value
2024-06-14 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-01-09 Address 53-20 44TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-08 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-26 2023-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-02 2024-01-09 Address 53-20 44TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2019-11-13 2024-01-09 Address 53-20 44TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1997-04-24 2021-04-02 Address 53-20 44TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1992-11-27 2019-11-13 Address 53-20 44TH ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240109001481 2024-01-09 BIENNIAL STATEMENT 2024-01-09
210402060720 2021-04-02 BIENNIAL STATEMENT 2021-04-01
191113060407 2019-11-13 BIENNIAL STATEMENT 2019-04-01
170607006444 2017-06-07 BIENNIAL STATEMENT 2017-04-01
130408006335 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110419002608 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090324002276 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070420002556 2007-04-20 BIENNIAL STATEMENT 2007-04-01
050527002275 2005-05-27 BIENNIAL STATEMENT 2005-04-01
030410003031 2003-04-10 BIENNIAL STATEMENT 2003-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-20 No data STECHER STREET, FROM STREET DEISIUS STREET TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation Assistant crane on location
2024-09-12 No data GERARD AVENUE, FROM STREET EAST 150 STREET TO STREET EAST 151 STREET No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2024-01-23 No data VANDERBILT AVENUE, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Jersey barriers installed on the roadway in compliance ifo 134
2024-01-23 No data VANDERBILT AVENUE, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Crane installed on the roadway behind Jersey barriers in compliance For construction site 134
2023-06-23 No data THIERIOT AVENUE, FROM STREET DEAD END TO STREET WATSON AVENUE No data Street Construction Inspections: Active Department of Transportation crane at site
2023-04-04 No data EAST 172 STREET, FROM STREET BOYNTON AVENUE TO STREET WARD AVENUE No data Street Construction Inspections: Active Department of Transportation South side of roadway is close due to crane operation. No stipulations on permit. X15 milling and paving permit for non-DOT crane operations. Flaggers posted at roadway.
2023-01-31 No data WEST 29 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation r/w occupied
2022-05-31 No data 23 AVENUE, FROM STREET BELL BOULEVARD TO STREET 213 PLACE No data Street Construction Inspections: Active Department of Transportation crane not visibe
2022-05-18 No data 23 AVENUE, FROM STREET 212 STREET TO STREET 213 PLACE No data Street Construction Inspections: Active Department of Transportation r/w occupied
2022-04-06 No data 23 AVENUE, FROM STREET 212 STREET TO STREET 213 PLACE No data Street Construction Inspections: Active Department of Transportation Crane on site

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313699019 0215000 2009-09-12 301 PARK AVENUE, NEW YORK, NY, 10022
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-09-12
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2009-11-23
Abatement Due Date 2009-12-04
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2009-11-23
Abatement Due Date 2009-12-04
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2009-11-23
Abatement Due Date 2009-12-04
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2009-11-23
Abatement Due Date 2009-12-04
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
312520307 0215000 2008-09-20 330 HUDSON STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-20
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-10-31

Related Activity

Type Referral
Activity Nr 202649752
Safety Yes
311441216 0215000 2007-10-18 WEST QUAD ACADEMIC BROOKLYN COLLEGE, BROOKLYN, NY, 11021
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-10-18
Case Closed 2007-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 G04 IV
Issuance Date 2007-11-08
Abatement Due Date 2007-11-18
Current Penalty 1125.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard GUARDING
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2007-11-07
Abatement Due Date 2007-11-17
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
306743816 0213400 2004-10-01 1 RICHMOND TERRACE, STATEN ISLAND, NY, 10301
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2004-10-01
Emphasis L: FALL
Case Closed 2005-09-20

Related Activity

Type Referral
Activity Nr 201318839
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 B01
Issuance Date 2004-10-15
Abatement Due Date 2004-10-20
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 2004-11-23
Final Order 2005-04-04
Nr Instances 1
Nr Exposed 2
Gravity 10
107205684 0213400 1992-12-15 75 VANDERBILT AVE., STATEN ISLAND, NY, 10304
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-12-15
Case Closed 1993-11-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-12-24
Abatement Due Date 1992-12-30
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1993-01-04
Final Order 1993-11-15
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3668158701 2021-03-31 0202 PPS 5320 44th St, Maspeth, NY, 11378-1030
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1182960
Loan Approval Amount (current) 1182960
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1030
Project Congressional District NY-07
Number of Employees 59
NAICS code 238290
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 1190109.02
Forgiveness Paid Date 2021-11-10
8834137001 2020-04-08 0202 PPP 5320 44th St 0.0, Maspeth, NY, 11378-1030
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1182960
Loan Approval Amount (current) 1182960
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1030
Project Congressional District NY-07
Number of Employees 112
NAICS code 237990
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 1194263.18
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500193 Employee Retirement Income Security Act (ERISA) 2005-01-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 48000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-01-13
Termination Date 2008-03-28
Date Issue Joined 2005-03-21
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name A. J. MCNULTY & COMPANY, INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State