Search icon

MONACO CONSTRUCTION CORP.

Company Details

Name: MONACO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1994 (31 years ago)
Entity Number: 1785281
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7403 3RD AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 244 42ND ST, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-768-9314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S MARCHETTI & ASSOC DOS Process Agent 7403 3RD AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
SABATINO DEL MONACO Chief Executive Officer 2103 62ND STREET, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
0927529-DCA Inactive Business 2002-12-20 2015-02-28

Permits

Number Date End date Type Address
B022025100A77 2025-04-10 2025-05-02 OCCUPANCY OF SIDEWALK AS STIPULATED 62 STREET, BROOKLYN, FROM STREET 17 AVENUE TO STREET 18 AVENUE
B022025100A76 2025-04-10 2025-05-02 TEMPORARY PEDESTRIAN WALK 62 STREET, BROOKLYN, FROM STREET 17 AVENUE TO STREET 18 AVENUE
B042025100A15 2025-04-10 2025-05-02 REPLACE SIDEWALK 62 STREET, BROOKLYN, FROM STREET 17 AVENUE TO STREET 18 AVENUE
B042024298A55 2024-10-24 2024-11-22 REPLACE SIDEWALK MC DONALD AVENUE, BROOKLYN, FROM STREET AVENUE J TO STREET BAY PARKWAY
B042024205A21 2024-07-23 2024-08-15 REPLACE SIDEWALK 72 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET FT HAMILTON PARKWAY
B042024117A32 2024-04-26 2024-05-01 REPAIR SIDEWALK 17 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B012024117C40 2024-04-26 2024-04-30 RESET, REPAIR OR REPLACE CURB 54 STREET, BROOKLYN, FROM STREET 19 AVENUE TO STREET 20 AVENUE
B012024117C41 2024-04-26 2024-05-01 RESET, REPAIR OR REPLACE CURB-PROTECTED 17 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B042024117A33 2024-04-26 2024-05-01 REPLACE SIDEWALK 17 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B042023335A33 2023-12-01 2023-12-30 REPLACE SIDEWALK 43 STREET, BROOKLYN, FROM STREET 12 AVENUE TO STREET FT HAMILTON PARKWAY

History

Start date End date Type Value
2024-07-18 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-21 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-28 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-13 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-06 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-06 1996-03-20 Address 244 42ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120627002098 2012-06-27 BIENNIAL STATEMENT 2012-01-01
100218002374 2010-02-18 BIENNIAL STATEMENT 2010-01-01
020215002128 2002-02-15 BIENNIAL STATEMENT 2002-01-01
000303002198 2000-03-03 BIENNIAL STATEMENT 2000-01-01
980114002430 1998-01-14 BIENNIAL STATEMENT 1998-01-01
960320002349 1996-03-20 BIENNIAL STATEMENT 1996-01-01
940106000265 1994-01-06 CERTIFICATE OF INCORPORATION 1994-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-20 No data 17 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Sidewalk expansion joint not sealed
2024-08-01 No data 17 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joint needs to be sealed
2024-06-08 No data 43 STREET, FROM STREET 12 AVENUE TO STREET FT HAMILTON PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed in front of 1140 43 Street, pass.
2024-05-15 No data 54 STREET, FROM STREET 19 AVENUE TO STREET 20 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk/curb reset for property in compliance
2024-05-01 No data 54 STREET, FROM STREET 19 AVENUE TO STREET 20 AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk reset done in compliance
2023-03-16 No data MILL ROAD, FROM STREET GUYON AVENUE TO STREET ISABELLA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation COBBLESTONE CURB
2022-09-21 No data SHEEPSHEAD BAY ROAD, FROM STREET EMMONS AVENUE TO STREET SHORE PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags sealed and in compliance
2022-08-24 No data EAST 2 STREET, FROM STREET AVENUE I TO STREET AVENUE J No data Street Construction Inspections: Post-Audit Department of Transportation curb reset and acceptable
2022-08-21 No data QUINCY STREET, FROM STREET CLASSON AVENUE TO STREET DOWNING STREET No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk
2022-08-03 No data QUENTIN ROAD, FROM STREET CONEY ISLAND AVENUE TO STREET EAST 10 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repair - in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2017058 PROCESSING INVOICED 2015-03-13 25 License Processing Fee
2017059 DCA-SUS CREDITED 2015-03-13 75 Suspense Account
1976650 TRUSTFUNDHIC INVOICED 2015-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1976651 RENEWAL CREDITED 2015-02-06 100 Home Improvement Contractor License Renewal Fee
463925 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
463924 CNV_TFEE INVOICED 2013-04-30 7.46999979019165 WT and WH - Transaction Fee
1394630 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
463926 TRUSTFUNDHIC INVOICED 2011-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
463927 CNV_TFEE INVOICED 2011-07-27 7.46999979019165 WT and WH - Transaction Fee
1394622 RENEWAL INVOICED 2011-07-27 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211033 Office of Administrative Trials and Hearings Issued Settled 2014-11-26 500 2015-03-09 Failure to register vehicle with the commission
TWC-211034 Office of Administrative Trials and Hearings Issued Settled 2014-11-26 250 2015-03-09 Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345709430 0215000 2022-01-04 975 OCEAN PARKWAY, BROOKLYN, NY, 11230
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-01-04
Emphasis L: LOCALTARG, P: LOCALTARG

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2022-05-19
Abatement Due Date 2022-05-25
Current Penalty 7258.55
Initial Penalty 11167.0
Final Order 2022-06-15
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Location: a) In the excavation of the jobsite: On or about January 04, 2022, an employee was stripping parts of formwork from the ledge of the cellar wall without fall protection and was exposed to falling approximately 12 feet to the bottom of the excavation.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2022-05-19
Abatement Due Date 2022-05-26
Current Penalty 5185.05
Initial Penalty 7977.0
Final Order 2022-06-15
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded. Location: a) In the excavation of the jobsite: On or about January 04, 2022, employees walked and worked next to protruding steel rebars that were not guarded.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2022-05-19
Abatement Due Date 2022-05-25
Current Penalty 5185.05
Initial Penalty 7977.0
Final Order 2022-06-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Because of the portable ladder's length, the ladder side rails did not extend to at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access and the ladder was not secured at its top to a rigid support that will not deflect. Location: a) In the excavation of the jobsite: On or about January 04, 2022, employees climbed from ground level to an approximately 12 feet high cellar wall using a 6-foot portable ladder, and climbed from the ladder to the top of the wall. The ladder length did not allow the ladder side rails to extend at least 3 feet (0.9 m) above the upper landing surface being accessed, and the ladder also could not be secured at its top.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2022-05-19
Abatement Due Date 2022-05-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-06-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step. Location: a) In the excavation of the jobsite: On or about January 04, 2022, employees climbed from ground level to an approximately 12 feet high cellar wall using a 6-foot A-frame stepladder, and climbed from the stepladder's top and top step to the ledge of the wall.
344463625 0215000 2019-11-21 1669 50TH ST, BROOKLYN, NY, 11232
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-11-21
Emphasis L: LOCALTARG, N: TRENCH, P: TRENCH

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2020-05-04
Current Penalty 4000.0
Initial Penalty 6747.0
Final Order 2020-06-22
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: Location: 1669 50th St. On or about: 21 Nov 2019 a) Employees were working in an excavation that did not have a safe means of egress.
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2020-05-04
Current Penalty 41000.0
Initial Penalty 67469.0
Final Order 2020-06-22
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with paragraph (b) or (c) of this section: Location: 1669 50th St. On or about: 21 Nov 2019 a) Employees were working in an 7' 6" deep 50 foot long excavation that did not have a cave in protective system.
344404876 0215000 2019-10-23 1442 44TH STREET, BROOKLYN, NY, 11219
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-10-23
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2020-01-17
314169582 0215000 2010-01-12 401 ELMWOOD AVE, BROOKLYN, NY, 11230
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-13
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-04-14
Abatement Due Date 2010-04-26
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-04-14
Abatement Due Date 2010-04-26
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-04-14
Abatement Due Date 2010-04-26
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2010-04-14
Abatement Due Date 2010-04-26
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2065707700 2020-05-01 0202 PPP 232 42nd street, BROOKLYN, NY, 11232
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291192
Loan Approval Amount (current) 291192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 350
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294774.96
Forgiveness Paid Date 2021-07-28
9750518502 2021-03-12 0202 PPS 232 42nd St, Brooklyn, NY, 11232-2814
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247997
Loan Approval Amount (current) 247997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2814
Project Congressional District NY-10
Number of Employees 30
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250035.81
Forgiveness Paid Date 2022-01-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1867039 Interstate 2024-04-11 8000 2023 1 2 Priv. Pass. (Business)
Legal Name MONACO CONSTRUCTION CORP
DBA Name -
Physical Address 232 42ND ST, BROOKLYN, NY, 11232, US
Mailing Address 232 42ND ST, BROOKLYN, NY, 11232, US
Phone (718) 788-0810
Fax (718) 768-9314
E-mail MONACO710@AOL.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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State