Search icon

MEZZACAPPA CONCRETE CONTRACTING, INC.

Company Details

Name: MEZZACAPPA CONCRETE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1993 (32 years ago)
Entity Number: 1742838
ZIP code: 08050
County: Richmond
Place of Formation: New York
Address: 210 Jeremy Lane, Manahawkin, NJ, United States, 08050

Contact Details

Phone +1 718-984-0074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIS MEZZACAPPA Chief Executive Officer 210 JEREMY LANE, MANAHAWKIN, NJ, United States, 08050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 Jeremy Lane, Manahawkin, NJ, United States, 08050

Licenses

Number Status Type Date End date
0923778-DCA Active Business 2002-12-27 2025-02-28

Permits

Number Date End date Type Address
S042025106A03 2025-04-16 2025-05-15 REPLACE SIDEWALK DURANT AVENUE, STATEN ISLAND, FROM STREET BARTOW STREET TO STREET REDGRAVE AVENUE
S022025105A00 2025-04-15 2025-05-13 TEMPORARY PEDESTRIAN WALK ARDEN AVENUE, STATEN ISLAND, FROM STREET RATHBUN AVENUE TO STREET RENSSELAER AVENUE
S042025105A00 2025-04-15 2025-05-13 REPLACE SIDEWALK ARDEN AVENUE, STATEN ISLAND, FROM STREET RATHBUN AVENUE TO STREET RENSSELAER AVENUE
S022025105A01 2025-04-15 2025-05-13 OCCUPANCY OF SIDEWALK AS STIPULATED ARDEN AVENUE, STATEN ISLAND, FROM STREET RATHBUN AVENUE TO STREET RENSSELAER AVENUE
S042025104A08 2025-04-14 2025-05-13 REPLACE SIDEWALK ESCANABA AVENUE, STATEN ISLAND, FROM STREET ARMSTRONG AVENUE TO STREET LAMOKA AVENUE
S042025104A01 2025-04-14 2025-05-13 REPLACE SIDEWALK SUMNER PLACE, STATEN ISLAND, FROM STREET ARNOLD STREET TO STREET PROSPECT AVENUE
S012025100A42 2025-04-10 2025-05-09 RESET, REPAIR OR REPLACE CURB FOSTER AVENUE, STATEN ISLAND, FROM STREET BOGERT AVENUE TO STREET PERU STREET
S042025100A13 2025-04-10 2025-05-09 REPLACE SIDEWALK 10 STREET, STATEN ISLAND, FROM STREET PENN AVENUE TO STREET TYSENS LANE
S042025100A04 2025-04-10 2025-05-08 REPAIR SIDEWALK 3 STREET, STATEN ISLAND, FROM STREET NEW DORP LANE TO STREET ROSE AVENUE
S022025100A06 2025-04-10 2025-05-10 OCCUPANCY OF SIDEWALK AS STIPULATED 10 STREET, STATEN ISLAND, FROM STREET PENN AVENUE TO STREET TYSENS LANE

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 318 ROSE AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 210 JEREMY LANE, MANAHAWKIN, NJ, 08050, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-18 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-18 2022-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2022-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-11 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-11 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-08 2023-10-30 Address 318 ROSE AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2013-08-08 2023-10-30 Address 318 ROSE AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030018690 2023-10-30 BIENNIAL STATEMENT 2023-07-01
130808002457 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110725002154 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090813002951 2009-08-13 BIENNIAL STATEMENT 2009-07-01
070824002625 2007-08-24 BIENNIAL STATEMENT 2007-07-01
051021002431 2005-10-21 BIENNIAL STATEMENT 2005-07-01
030811002293 2003-08-11 BIENNIAL STATEMENT 2003-07-01
010727002411 2001-07-27 BIENNIAL STATEMENT 2001-07-01
990817002296 1999-08-17 BIENNIAL STATEMENT 1999-07-01
970807002280 1997-08-07 BIENNIAL STATEMENT 1997-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-28 No data CURTIS PLACE, FROM STREET HAMILTON AVENUE TO STREET WESTERVELT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags ok
2025-03-28 No data EGMONT PLACE, FROM STREET DEAD END TO STREET HAMILTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored
2025-03-26 No data WINDSOR ROAD, FROM STREET MANOR ROAD TO STREET WINTHROP PLACE No data Street Construction Inspections: Post-Audit Department of Transportation S/WALK FLAGS INSTALLED. EXPANSION JOINTS & SEALER APPLIED.
2025-03-26 No data LYNHURST AVENUE, FROM STREET ANDERSON STREET TO STREET BAY STREET No data Street Construction Inspections: Active Department of Transportation I OBSERVED RESPONDENT CLOSED 100 FEET OF SIDEWALK & FAILED TO POST PROPER SIGNS AT TWO INTERSECTIONS-ACCORDANCE WITH MOST RECENT VERSION MUTCD OF PART 6;FAILED TO ADHERE TO TERMS & CONDITIONS OF STIPULATION 038. RESPONDENT'S SIGN &
2025-03-25 No data SILVER LAKE ROAD, FROM STREET HAVEN ESPLANADE TO STREET HAVENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags okay
2025-03-25 No data GIFFORDS LANE, FROM STREET ERIC LANE TO STREET GURLEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags and driveway apron are ok
2025-03-25 No data MARX STREET, FROM STREET WALTERS AVENUE No data Street Construction Inspections: Active Department of Transportation SW1 corner newly constructed single ramp found to be non ADA compliant. Excessive landing slope remains. Open CAR on permit# S042024222A04. Work not started active permit.
2025-03-20 No data SUMNER PLACE, FROM STREET ARNOLD STREET TO STREET PROSPECT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags okay
2025-03-18 No data CARLYLE GREEN, FROM STREET ARTHUR KILL ROAD TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable.
2025-03-18 No data GILLARD AVENUE, FROM STREET ARDEN AVENUE TO STREET BOVANIZER STREET No data Street Construction Inspections: Active Department of Transportation Crew is on site. Replacing sidewalk

Complaints

Start date End date Type Satisafaction Restitution Result
2016-02-29 2016-04-29 Quality of Work Yes 0.00 Resolved and Consumer Satisfied
2015-12-22 2015-12-28 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied
2015-10-15 2015-11-20 Quality of Work NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560040 TRUSTFUNDHIC INVOICED 2022-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3560041 RENEWAL INVOICED 2022-11-30 100 Home Improvement Contractor License Renewal Fee
3255861 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255862 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
2909854 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909855 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2541502 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541503 RENEWAL INVOICED 2017-01-27 100 Home Improvement Contractor License Renewal Fee
1856314 RENEWAL INVOICED 2014-10-17 100 Home Improvement Contractor License Renewal Fee
1856313 TRUSTFUNDHIC INVOICED 2014-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228950 Office of Administrative Trials and Hearings Issued Settled 2024-03-25 1000 2024-06-27 (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-226724 Office of Administrative Trials and Hearings Issued Withdrawn - Corrected 2023-05-05 No data No data Side guards. No later than January 1, 2023, all trade waste hauling vehicles shall be equipped with side guards.
TWC-226708 Office of Administrative Trials and Hearings Issued Settled 2023-05-05 2050 2023-05-29 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344311386 0213400 2019-09-16 561 MANOR ROAD, STATEN ISLAND, NY, 10314
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-09-16
Case Closed 2019-12-19

Related Activity

Type Referral
Activity Nr 1499041
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2432878301 2021-01-20 0202 PPS 318 Rose Aveue, Staten Island, NY, 10306
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31207.5
Loan Approval Amount (current) 31207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306
Project Congressional District NY-11
Number of Employees 6
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31495.64
Forgiveness Paid Date 2022-01-03
4773507209 2020-04-27 0202 PPP 318 ROSE AVE, STATEN ISLAND, NY, 10306-4310
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31207.5
Loan Approval Amount (current) 31207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-4310
Project Congressional District NY-11
Number of Employees 6
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31577.72
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State