Search icon

MASPETH CONTRACTING CORP.

Company Details

Name: MASPETH CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1993 (32 years ago)
Entity Number: 1690931
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 54-30 44TH ST, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-639-2200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54-30 44TH ST, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
JOHN SCHENONE Chief Executive Officer 54-30 44TH ST, MASPETH, NY, United States, 11378

Form 5500 Series

Employer Identification Number (EIN):
113142470
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1276076-DCA Active Business 2008-01-18 2025-02-28

Permits

Number Date End date Type Address
M042025136A15 2025-05-16 2025-06-13 REPAIR SIDEWALK WEST 21 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022025128B10 2025-05-08 2025-08-09 PLACE MATERIAL ON STREET EAST 67 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025128B11 2025-05-08 2025-08-09 PLACE CONSTRUCTION OFFICE TRAILER ON STREET EAST 67 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025128B12 2025-05-08 2025-08-09 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 67 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025128B13 2025-05-08 2025-08-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 67 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2025-01-23 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-01-23 Address 54-30 44TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-10-30 Address 54-30 44TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250123000923 2025-01-23 BIENNIAL STATEMENT 2025-01-23
241030019271 2024-10-30 BIENNIAL STATEMENT 2024-10-30
110126002426 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090115003048 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070116003001 2007-01-16 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556837 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3556838 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3256517 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256516 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905147 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2905146 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487392 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
2487391 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872065 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee
1872064 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

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:
197553.00
Total Face Value Of Loan:
197553.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-17
Type:
Planned
Address:
236 127TH STREET, FAR ROCKAWAY, NY, 11691
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-06-17
Type:
Planned
Address:
236 127TH STREET, FAR ROCKAWAY, NY, 11691
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-11-30
Type:
Planned
Address:
203 PARK LANE, DOUGLASTON, NY, 11363
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-01-19
Type:
Planned
Address:
45-72 ZION STREET, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197553
Current Approval Amount:
197553
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199755.85

Motor Carrier Census

DBA Name:
MASPETH ROOFING & SIDING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 429-3935
Add Date:
2011-11-22
Operation Classification:
Private(Property)
power Units:
31
Drivers:
24
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State