Search icon

MEZZACAPPA CONCRETE CONTRACTING, INC.

Company claim

Is this your business?

Get access!

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
S022025171A05 2025-06-20 2025-07-23 OCCUPANCY OF SIDEWALK AS STIPULATED SHELDON AVENUE, STATEN ISLAND, FROM STREET ARDEN AVENUE TO STREET CARLTON BOULEVARD
S022025171A03 2025-06-20 2025-07-18 OCCUPANCY OF SIDEWALK AS STIPULATED LONGVIEW ROAD, STATEN ISLAND, FROM STREET CEDAR TERRACE TO STREET STARBUCK STREET
S022025171A02 2025-06-20 2025-07-18 TEMPORARY PEDESTRIAN WALK LONGVIEW ROAD, STATEN ISLAND, FROM STREET CEDAR TERRACE TO STREET STARBUCK STREET
S022025171A04 2025-06-20 2025-07-23 TEMPORARY PEDESTRIAN WALK SHELDON AVENUE, STATEN ISLAND, FROM STREET ARDEN AVENUE TO STREET CARLTON BOULEVARD
S042025171A09 2025-06-20 2025-07-18 REPLACE SIDEWALK LONGVIEW ROAD, STATEN ISLAND, FROM STREET CEDAR TERRACE TO STREET STARBUCK STREET

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

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

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.

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
31207.50
Total Face Value Of Loan:
31207.50
Date:
2020-04-27
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:
31207.50
Total Face Value Of Loan:
31207.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-16
Type:
Referral
Address:
561 MANOR ROAD, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31207.5
Current Approval Amount:
31207.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31495.64
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31207.5
Current Approval Amount:
31207.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31577.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State