Search icon

A. J. MCNULTY & COMPANY, INC.

Company claim

Is this your business?

Get access!

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
Q152025182A52 2025-07-01 2025-07-10 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S 174 STREET, QUEENS, FROM STREET 64 AVENUE TO STREET 65 AVENUE
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
S022024261A49 2024-09-17 2024-11-14 OCCUPANCY OF SIDEWALK 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 2024-06-14 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)
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

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1182960.00
Total Face Value Of Loan:
1182960.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1182960.00
Total Face Value Of Loan:
1182960.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-14
Type:
Referral
Address:
1133 YORK AVE, NEW YORK, NY, 10065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-01-04
Type:
Complaint
Address:
250 EAST 57TH STREET, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-09-12
Type:
Prog Related
Address:
301 PARK AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-20
Type:
Planned
Address:
330 HUDSON STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-20
Type:
Referral
Address:
2 LONGVIEW AVE., WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$1,182,960
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,182,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,190,109.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,182,960
Jobs Reported:
112
Initial Approval Amount:
$1,182,960
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,182,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,194,263.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,043,558
Utilities: $11,800
Mortgage Interest: $0
Rent: $100,000
Refinance EIDL: $0
Healthcare: $27602
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 784-3889
Add Date:
2003-06-02
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
5
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-12-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
A. J. MCNULTY & COMPANY, INC.
Party Role:
Defendant
Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
A. J. MCNULTY & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
SAFECO INSURANCE COMPANY OF AM
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-02-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
A. J. MCNULTY & COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State