Search icon

MONPAT CONSTRUCTION, INC.

Headquarter

Company Details

Name: MONPAT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1993 (31 years ago)
Entity Number: 1768704
ZIP code: 11367
County: Kings
Place of Formation: New York
Activity Description: Roofing & Waterproofing, Masonry, Concrete, Siteworks.
Address: 157-21 Horace Harding Expwy., Flushing, NY, United States, 11367
Principal Address: 157-21 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-359-5149

Website http://www.monpat.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MONPAT CONSTRUCTION, INC., CONNECTICUT 0715109 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LB27ZLERF131 2025-04-29 15721 HORACE HARDING EXPY, FLUSHING, NY, 11367, 1251, USA 15721 HORACE HARDING EXPWY., FLUSHING, NY, 11367, 1251, USA

Business Information

Doing Business As MONPAT CONSTRUCTION INC
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2024-05-01
Initial Registration Date 2001-03-14
Entity Start Date 1993-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 238140, 238160, 238170, 238310, 238320, 238340
Product and Service Codes Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIHIR B PATEL
Role PRESIDENT
Address 15721 HORACE HARDING EXPWY., FLUSHING, NY, 11367, 1251, USA
Government Business
Title PRIMARY POC
Name MIHIR B PATEL
Role PRESIDENT
Address 15721 HORACE HARDING EXPWY., FLUSHING, NY, 11367, 1251, USA
Past Performance
Title PRIMARY POC
Name MIHIR B PATEL
Role PRESIDENT
Address 15721 HORACE HARDING EXPWY, FLUSHING, NY, 11367, 1251, USA
Title ALTERNATE POC
Name PRIYANK PATEL
Role PROJECT MANAGER
Address 157-21 HORACE HARDING EXPWY., FLUSHING, NY, 11367, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1TAY0 Active Non-Manufacturer 2001-03-15 2024-05-01 2029-05-01 2025-04-29

Contact Information

POC MIHIR B. PATEL
Phone +1 718-359-5149
Fax +1 718-359-5410
Address 15721 HORACE HARDING EXPY, FLUSHING, NY, 11367 1251, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONPAT CONSTRUCTION INC. DEFINED BENEFIT PLAN 2023 113184420 2024-10-10 MONPAT CONSTRUCTION INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7183595149
Plan sponsor’s address 157-21 HORACE HARDING EXPRESSWAY, FLUSHING, NY, 11367

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing MIHIR PATEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing MIHIR PATEL
Valid signature Filed with authorized/valid electronic signature
MONPAT CONSTRUCTION INC. PROFIT SHARING PLAN 2023 113184420 2024-05-07 MONPAT CONSTRUCTION INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7183595149
Plan sponsor’s address 157-21 HORACE HARDING EXPRESSWAY, FLUSHING, NY, 11367

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing MIHIR PATEL
Role Employer/plan sponsor
Date 2024-05-07
Name of individual signing MIHIR PATEL
MONPAT CONSTRUCTION INC. PROFIT SHARING PLAN 2022 113184420 2023-03-30 MONPAT CONSTRUCTION INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7183595149
Plan sponsor’s address 157-21 HORACE HARDING EXPRESSWAY, FLUSHING, NY, 11367

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing MIHIR PATEL
Role Employer/plan sponsor
Date 2023-03-30
Name of individual signing MIHIR PATEL
MONPAT CONSTRUCTION INC. DEFINED BENEFIT PLAN 2022 113184420 2023-09-29 MONPAT CONSTRUCTION INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7183595149
Plan sponsor’s address 157-21 HORACE HARDING EXPRESSWAY, FLUSHING, NY, 11367

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing MIHIR PATEL
Role Employer/plan sponsor
Date 2023-09-29
Name of individual signing MIHIR PATEL
MONPAT CONSTRUCTION INC. DEFINED BENEFIT PLAN 2021 113184420 2022-09-23 MONPAT CONSTRUCTION INC. 10
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7183595149
Plan sponsor’s address 157-21 HORACE HARDING EXPRESSWAY, FLUSHING, NY, 11367

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing MIHIR PATEL
Role Employer/plan sponsor
Date 2022-09-23
Name of individual signing MIHIR PATEL
MONPAT CONSTRUCTION INC. PROFIT SHARING PLAN 2021 113184420 2022-05-10 MONPAT CONSTRUCTION INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7183595149
Plan sponsor’s address 157-21 HORACE HARDING EXPRESSWAY, FLUSHING, NY, 11367

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing MIHIR PATEL
Role Employer/plan sponsor
Date 2022-05-10
Name of individual signing MIHIR PATEL
MONPAT CONSTRUCTION INC. DEFINED BENEFIT PLAN 2021 113184420 2022-09-28 MONPAT CONSTRUCTION INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7183595149
Plan sponsor’s address 157-21 HORACE HARDING EXPRESSWAY, FLUSHING, NY, 11367

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing MIHIR PATEL
Role Employer/plan sponsor
Date 2022-09-23
Name of individual signing MIHIR PATEL
MONPAT CONSTRUCTION INC. DEFINED BENEFIT PLAN 2020 113184420 2021-10-01 MONPAT CONSTRUCTION INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7183595149
Plan sponsor’s address 157-21 HORACE HARDING EXPRESSWAY, FLUSHING, NY, 11367

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing MIHIR PATEL
Role Employer/plan sponsor
Date 2021-10-01
Name of individual signing MIHIR PATEL
MONPAT CONSTRUCTION INC. PROFIT SHARING PLAN 2020 113184420 2021-05-12 MONPAT CONSTRUCTION INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7183595149
Plan sponsor’s address 157-21 HORACE HARDING EXPRESSWAY, FLUSHING, NY, 11367

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing MIHIR PATEL
Role Employer/plan sponsor
Date 2021-05-12
Name of individual signing MIHIR PATEL
MONPAT CONSTRUCTION INC. PROFIT SHARING PLAN 2019 113184420 2020-06-15 MONPAT CONSTRUCTION INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7183595149
Plan sponsor’s address 157-21 HORACE HARDING EXPRESSWAY, FLUSHING, NY, 11367

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing MIHIR PATEL
Role Employer/plan sponsor
Date 2020-06-15
Name of individual signing MIHIR PATEL

DOS Process Agent

Name Role Address
MONPAT CONSTRUCTION, INC. DOS Process Agent 157-21 Horace Harding Expwy., Flushing, NY, United States, 11367

Chief Executive Officer

Name Role Address
MIHIR B PATEL Chief Executive Officer 157-21 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11367

Permits

Number Date End date Type Address
M022025078C01 2025-03-19 2025-05-01 PLACE CONSTRUCTION OFFICE TRAILER ON STREET RIDGE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M022025078C08 2025-03-19 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIDGE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M022025078C10 2025-03-19 2025-05-01 PLACE MATERIAL ON STREET RIVINGTON STREET, MANHATTAN, FROM STREET ATTORNEY STREET TO STREET RIDGE STREET
M022025078C07 2025-03-19 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIDGE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M022025078C06 2025-03-19 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIDGE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M022025078C11 2025-03-19 2025-05-01 CROSSING SIDEWALK RIVINGTON STREET, MANHATTAN, FROM STREET ATTORNEY STREET TO STREET RIDGE STREET
M022025078C12 2025-03-19 2025-05-01 OCCUPANCY OF ROADWAY AS STIPULATED RIVINGTON STREET, MANHATTAN, FROM STREET ATTORNEY STREET TO STREET RIDGE STREET
M022025078C13 2025-03-19 2025-05-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET RIVINGTON STREET, MANHATTAN, FROM STREET ATTORNEY STREET TO STREET RIDGE STREET
M022025078C14 2025-03-19 2025-05-01 OCCUPANCY OF SIDEWALK AS STIPULATED RIVINGTON STREET, MANHATTAN, FROM STREET ATTORNEY STREET TO STREET RIDGE STREET
M022025078C15 2025-03-19 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVINGTON STREET, MANHATTAN, FROM STREET ATTORNEY STREET TO STREET RIDGE STREET

History

Start date End date Type Value
2024-07-01 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-02-20 Address 157-21 HORACE HARDING EXPWY, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 157-21 HORACE HARDING EXPWY, FLUSHING, NY, 11367, 1251, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-25 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240220002239 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220125000712 2022-01-25 BIENNIAL STATEMENT 2022-01-25
210611060089 2021-06-11 BIENNIAL STATEMENT 2019-11-01
171109006164 2017-11-09 BIENNIAL STATEMENT 2017-11-01
151224006067 2015-12-24 BIENNIAL STATEMENT 2015-11-01
131125006307 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111229002553 2011-12-29 BIENNIAL STATEMENT 2011-11-01
091124002028 2009-11-24 BIENNIAL STATEMENT 2009-11-01
080509002682 2008-05-09 BIENNIAL STATEMENT 2007-11-01
051213002930 2005-12-13 BIENNIAL STATEMENT 2005-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-21 No data WEST 65 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation okay
2025-01-07 No data WEST 65 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation Found construction material behind yoddock Barriers with Chain link fence on top.
2024-09-26 No data WEST 65 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon inspection I found the above respondent with equipment, Port o San stored behind barriers without valid NYC DOT permit. Barriers permit # M022024262B09 expires on 11/14/2024 and used for identification.
2024-09-26 No data WEST 65 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation Boom lift stored behind barriers
2024-09-10 No data RIVINGTON STREET, FROM STREET ATTORNEY STREET TO STREET RIDGE STREET No data Street Construction Inspections: Active Department of Transportation No active work during school hours
2024-09-10 No data RIDGE STREET, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET No data Street Construction Inspections: Active Department of Transportation Two trailers present. Other trailer under M022024199B68
2024-07-29 No data WEST 65 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation Boom lift stored behind barriers
2024-02-29 No data RIDGE STREET, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET No data Street Construction Inspections: Active Department of Transportation Found the roadway occupied with Construction Materials and Construction Equipment.
2024-02-23 No data RIDGE STREET, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET No data Street Construction Inspections: Pick-Up Department of Transportation Found two office trailer’s on the roadway without a permit to do so. Respondent failed to obtain a valid DOT permit for trailer/shanty on the roadway. Notice Of Violation issued.
2024-02-23 No data RIVINGTON STREET, FROM STREET ATTORNEY STREET TO STREET RIDGE STREET No data Street Construction Inspections: Active Department of Transportation Fence is maintaining.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DJBP0211KPZ10002 2011-09-30 2011-11-20 2011-11-20
Unique Award Key CONT_AWD_DJBP0211KPZ10002_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 151003 REPLACE ROOFS AT THE FEDERAL CORRECTIONAL INSTITUTUION (FCI) OTISVILLE, NEW YORK
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Y166: CONSTRUCTION OF PENAL FACILITIES

Recipient Details

Recipient MONPAT CONSTRUCTION, INC
UEI LB27ZLERF131
Legacy DUNS 824827505
Recipient Address UNITED STATES, 15721 HORACE HARDING EXPY, FLUSHING, 113671251

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304679905 0214700 2002-09-17 MORICHES MIDDLE ISLAND RD., EASTPORT, NY, 11941
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-09-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-03-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2003-02-11
Abatement Due Date 2003-02-14
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 6
Nr Exposed 6
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2003-02-11
Abatement Due Date 2003-03-31
Nr Instances 12
Nr Exposed 12
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2003-02-11
Abatement Due Date 2003-02-14
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3995677204 2020-04-27 0202 PPP 157-21 HORACE HARDING BLVD, FLUSHING, NY, 11367
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 578710
Loan Approval Amount (current) 578710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 27
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 584830.06
Forgiveness Paid Date 2021-05-27
4120308305 2021-01-22 0202 PPS 15721 Horace Harding Expy, Flushing, NY, 11367-1251
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 582375
Loan Approval Amount (current) 582375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-1251
Project Congressional District NY-06
Number of Employees 27
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 588597.64
Forgiveness Paid Date 2022-02-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0782355 MONPAT CONSTRUCTION, INC MONPAT CONSTRUCTION INC LB27ZLERF131 15721 HORACE HARDING EXPY, FLUSHING, NY, 11367-1251
Capabilities Statement Link -
Phone Number 718-359-5149
Fax Number 718-359-5410
E-mail Address mihir@monpat.com
WWW Page -
E-Commerce Website -
Contact Person MIHIR PATEL
County Code (3 digit) 081
Congressional District 06
Metropolitan Statistical Area 5600
CAGE Code 1TAY0
Year Established 1993
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative General Construction including Roofing, Masonry, and Concrete.
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords General Construction including Roofing, Waterproofing.
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name MIHIR B. PATEL
Role PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $15,000,000
Description Construction Bonding Level (aggregate)
Level $30,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238170
NAICS Code's Description Siding Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Roofing At Covert Avenue School, Elmont, NY
Start 2010-06-28
End 2010-09-03
Value 907,000.00
Contact Frank Marino
Phone 516-546-3221
Name Roofing at Various Blgs, Mid Orange CF, Warwick, New York
Contract M2833-C
Start 2009-09-04
End 2010-04-16
Value 411,000.00
Contact Brian Anderson
Phone 845-986-0450
Name Roofing@Various Buildings, Westchester Medical Center, Valhalla, New York
Contract CMC8130
Start 2009-12-02
End 2010-09-30
Value 1,003,000.00
Contact Anton Dolce, The Liro Group (CM)
Phone 914-493-6952
Name Roof replace, Bldg. 15, Sing Sing CF, Ossining, NY
Contract M2819-C
Start 2010-08-18
End 2011-07-25
Value 805,434.00
Contact John Hudstedt
Phone 914-941-1135
Name Roof Replace, Croton-Harmon High School, New York
Start 2011-06-27
End 2011-10-31
Value 816,700.00
Contact Luigi Musico
Phone 914-948-3450
Name Roof Replace at FCI-Otisville, Otisville, New York
Contract DJBP0211KPZ10002
Start 2011-06-27
End 2011-11-04
Value 581,405.00
Contact Brenda Dean
Phone 845-386-6797
Name Roofing & Skylights, NIB, Bronx Community College, NY
Contract 2384209999/CR31
Start 2010-08-23
End 2011-10-31
Value 1,807,219.00
Contact Samir Rimawi
Phone 718-933-9535
Name Roofing at Roosevelt High School, Roosevelt, NY
Start 2009-08-10
End 2010-08-22
Value 2,448,000.00
Contact Greg Hamilton
Phone 516-345-7019
Name Metal Roofing @ Otisville CF, Otisville New York
Contract M2912-C
Start 2011-10-17
End 2013-05-22
Value $762,763.00
Contact Robert Ruiz, NYS OGS
Phone 845-386-4020
Name Queens Village Bus Depot Roof Replacement, Queens, New York
Contract C-40273
Start 2019-10-27
End 2021-01-14
Value $5,184,000.00
Contact Crystal Zhang
Phone 718-566-3429
Name East New York Bus Depot Roof Replacement, Brooklyn, New York
Contract C-40254
Start 2017-09-09
End 2019-02-12
Value 7,101,410.00
Contact Crystal Zhang, Project Manager, MTA Bus Company
Phone 718-566-3429
Name Roofing & Waterproofing at LaGuardia Airport, Terminal-B, Queens, New York
Start 2017-08-18
End 2018-01-26
Value 1,900,000.00
Contact Dwayne Grant, The Jobin Organization (GC)
Phone 631-694-2111
Name Roofing & Waterproofing at NYCCT/New Academic Bldg., Brooklyn, New York
Contract NY-CUCF-09-ROOF
Start 2016-08-08
End 2019-01-02
Value $4,113,375.00
Contact Michael Pardee, FJ Sciame Construction
Phone 917-416-2017
Name Chassis Wash, Bus Lift at LaGuardia & Baisley Bus Depots
Contract C-40491
Start 2014-09-09
End 2016-03-31
Value $2,743,225.00
Contact Leonid Geldman
Phone 718-565-3585
Name Standing Seam Metal Roofing, Various Bldgs, Ulster CF, Napanoch, New York
Contract 44948-C
Start 2016-06-26
End 2018-02-09
Value $5,559,536.00
Contact Mark Swehla, NYS Office of General Services
Phone 845-309-7348
Name New Roofing @ Pelham Manor Shopping Center, Pelham Manor, New York
Contract NA
Start 2007-09-20
End 2008-05-30
Value $982,000.00
Contact Elias slaiby, ACRS Inc. (Owner)
Phone 914-576-6961
Name Ulmer Park Bus Depot Roof replacement, Brooklyn, New York
Contract C-40221
Start 2015-08-10
End 2016-09-07
Value $3,301,965.00
Contact Crystal Zhang, Project Manager, MTA Bus Company
Phone 718-566-3429
Name Spanish Tile Roofing @ Cunningham Dance Studio, 463 West Street, New York, NY
Contract NA
Start 2007-10-26
End 2008-05-25
Value $528,500.00
Contact Ashok Rawal, Superstructures (Architect)
Phone 212-505-1133
Name Roof Replace @Bldg #1, Institute for Basic Research, Staten Island, NY
Contract DA#2564809999/CR12
Start 2007-06-07
End 2007-12-31
Value $1,614,987.00
Contact Mukund Joshi, Dormitory Authority-State of NY (Owner)
Phone 212-273-5076
Name Roof Replace @ Port Chester Middle & King St Elementary School, Port Chester, NY
Contract NA
Start 2006-06-26
End 2006-09-15
Value $1,691,652.00
Contact Thomas Olam, Watsky Associates Inc. (Roofing Consultant)
Phone 914-948-3450
Name Roofing @ Various Bldgs, Green Haven CF, Stormville, NY
Contract 42858-C
Start 2007-05-01
End 2007-10-05
Value $1,332,000.00
Contact Eric Tetor, NYS OGS
Phone 845-227-3829
Name Roofing @Hillcrest Elementary School, Peekskill, New York
Contract NA
Start 2007-06-26
End 2007-08-31
Value $980,100.00
Contact Thomas olam, Watsky Associates Inc. (Roofing Consultant)
Phone 914-948-3450
Name Roofing @ Dutch Broadway & Alden Terrace Schools, Elmont, New York
Contract NA
Start 2006-06-26
End 2006-09-15
Value $1,478,000.00
Contact Robert Geras, Elmont UFSD (Owner)
Phone 516-326-5500 X17
Name IRMA-Built up Roofing @ Fire Station #1, New Rochelle, New York
Contract 09-367-P2
Start 2006-06-26
End 2006-09-15
Value $159,300.00
Contact Rick Watsky, Watsky Associates Inc. (Roofing Consultant)
Phone 914-948-3450
Name SBS Modified Roofing @ W. Haverstraw Elem School, West Haverstraw, New York
Contract NA
Start 2006-06-26
End 2006-09-15
Value $946,800.00
Contact Denis Brophy, The Greenwood Corp. (CM)
Phone 917-807-0009
Name Addition/Alteration to Pierre Van Cortlandt Middle School, Croton-on-Hudson, NY
Contract NA
Start 2003-05-10
End 2005-02-28
Value $7,768,198.00
Contact Bill McGuire, Thomas Associates (CM)
Phone 607-277-7100
Name Roof replace @ Turn of River Middle & Springdale Elem Schools, Stamford, CT
Contract NA
Start 2004-06-14
End 2005-06-30
Value $951,600.00
Contact Gus Burriesei, City of Stamford (Owner)
Phone 203-977-5068
Name Roof Replace @ Dobbs Ferry Middle/High School, Dobbs Ferry, New York
Contract NA
Start 2004-06-25
End 2004-09-22
Value $1,061,000.00
Contact Brian Plant, Clark Patterson Associates (Architect)
Phone 845-567-6700
Name Roofing @ 4th Floor main & Power Plant Roof #3, Bronx DVA Hospital, Bronx, NY
Contract NA
Start 2003-09-25
End 2004-06-15
Value $953,210.00
Contact John Skinner, Weatherproofing Technologies (GC)
Phone 516-376-8199
Name Roofing/Windows Replacement @ 4 Bus Depots, Various, New York, NY
Contract C-7309
Start 2001-11-02
End 2003-01-15
Value $6,500,000.00
Contact John Goonan, PE, MTA/New York city Transit (Owner)
Phone 646-252-4122
Name Roof Replace @ Jacobi Medical Center, Bronx, New York
Contract 1443509999
Start 2001-06-29
End 2002-02-28
Value $2,208,290.00
Contact Zuhair Jenab, Dormitory Authority-State of New York (Owner)
Phone 718-409-1907
Name New Roofing @ Eastport/S. Manor Secondary School, Manorville, New York
Contract NA
Start 2002-05-03
End 2003-07-31
Value $2,880,000.00
Contact Brent Chow, Greyhawk NA, LLC (CM)
Phone 516-921-1900
Name Roofing/Metal Panels @ Brien McMahon High School, Norwalk, CT
Contract 28306
Start 2004-06-14
End 2006-07-15
Value $3,502,410.00
Contact John Perinello, Gilbane Building Company (CM)
Phone 860-368-5188
Name Standing Seam Metal Roofing @ Silvermine Elem School, Norwalk, CT
Contract 2036
Start 2003-06-26
End 2003-10-30
Value $855,000.00
Contact Paul Leclair, Turner Construction Company (CM)
Phone 860-250-6350
Name Metal & Built-up Roofing @ Fox Run & Cranberry Schools, Norwalk, CT
Contract 1946
Start 2002-06-26
End 2002-08-31
Value $1,188,000.00
Contact Paul Leclair, Turner Construction Company (CM)
Phone 860-250-6350
Name Standing Seam Metal Roofing @ Six to Six Magnet School, Bridgeport, NY
Contract 015-126-MAGE
Start 2002-10-01
End 2003-05-31
Value $423,000.00
Contact Mark Sedensky, O&G Industries Inc. (CM)
Phone 860-274-1442
Name Roofing at LaGuardia Airport Concourse B
Start 2017-08-28
End 2018-01-26
Value 1,900,000.00
Contact Dwayne Grant
Phone 631-649-2111
Name Standing Seam Metal Roofing at Ulster Correctional Facility
Contract 44908-C
Start 2016-06-26
End 2018-02-09
Value 5,559,536.00
Contact Mark Swehla, Engineer-in-Charge
Phone 845-647-2477

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1272542 Intrastate Non-Hazmat 2022-03-04 400 2021 2 1 Private(Property)
Legal Name MONPAT CONSTRUCTION INC
DBA Name -
Physical Address 157-21 HORACE HARDING EXPWY, FLUSHING, NY, 11367, US
Mailing Address 157-21 HORACE HARDING EXPWY, FLUSHING, NY, 11367, US
Phone (718) 359-5149
Fax (718) 359-5410
E-mail PAUL@MONPAT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508563 Employee Retirement Income Security Act (ERISA) 2005-10-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-10-06
Termination Date 2006-03-03
Section 1132
Status Terminated

Parties

Name LOPES
Role Plaintiff
Name MONPAT CONSTRUCTION, INC.
Role Defendant
2405148 Employee Retirement Income Security Act (ERISA) 2024-07-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-24
Termination Date 2024-08-27
Section 1131
Status Terminated

Parties

Name THE ANNUITY, PENSION, WELFARE,
Role Plaintiff
Name MONPAT CONSTRUCTION, INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State