Search icon

MAYRICH CONSTRUCTION CORP.

Company Details

Name: MAYRICH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1965 (60 years ago)
Entity Number: 187148
ZIP code: 10474
County: Richmond
Place of Formation: New York
Address: 1141 OAK POINT AVENUE, 2ND FLOOR, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAYRICH CONSTRUCTION CORP DOS Process Agent 1141 OAK POINT AVENUE, 2ND FLOOR, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
JAMES FUREY Chief Executive Officer 1141 OAK POINT AVENUE, 2ND FLOOR, BRONX, NY, United States, 10474

Form 5500 Series

Employer Identification Number (EIN):
112143622
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Permits

Number Date End date Type Address
W13Q-2023821-27518 2023-08-21 2023-08-23 OVER DIMENSIONAL VEHICLE PERMITS No data
W13Q-2023821-27519 2023-08-21 2023-08-23 OVER DIMENSIONAL VEHICLE PERMITS No data
W13Q-2023821-27491 2023-08-21 2023-08-23 OVER DIMENSIONAL VEHICLE PERMITS No data
W13Q-2023821-27520 2023-08-21 2023-08-23 OVER DIMENSIONAL VEHICLE PERMITS No data
TQZB-2023413-15573 2023-04-13 2023-04-17 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 1141 OAK POINT AVENUE, 2ND FLOOR, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 1141 OAK POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2024-12-03 Address 1141 OAK POINT AVENUE, 2ND FLOOR, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-05-16 Address 1141 OAK POINT AVENUE, 2ND FLOOR, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250516002410 2025-05-16 BIENNIAL STATEMENT 2025-05-16
241203002036 2024-12-03 BIENNIAL STATEMENT 2024-12-03
130520002201 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110407002025 2011-04-07 BIENNIAL STATEMENT 2009-05-01
091104000019 2009-11-04 CERTIFICATE OF CHANGE 2009-11-04

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231331 Office of Administrative Trials and Hearings Issued Settled 2025-03-05 750 2025-03-26 A registrant must provide for off-street parking for vehicles used to transport waste, and shall not permit such vehicles to be parked on the street during the hours when they are not in use.
TWC-230952 Office of Administrative Trials and Hearings Issued Early Settlement 2025-01-24 3000 No data (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-230820 Office of Administrative Trials and Hearings Issued Early Settlement 2025-01-08 750 No data A registrant must provide for off-street parking for vehicles used to transport waste, and shall not permit such vehicles to be parked on the street during the hours when they are not in use.
TWC-214876 Office of Administrative Trials and Hearings Issued Settled 2017-06-15 1200 2017-06-16 Failed to notify Commission of the arrest or conviction of a principal, employee or agent

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
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:
2582877.00
Total Face Value Of Loan:
2582877.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-21
Type:
Complaint
Address:
270 WEST 96TH STREET, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-06-21
Type:
Complaint
Address:
270 WEST 96TH STREET, NEW YORK, NY, 10025
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-06-16
Type:
Planned
Address:
250 E 57TH ST, NEW YORK, NY, 10107
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-09-18
Type:
Referral
Address:
870 COURTLANDT AVE, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-25
Type:
Prog Related
Address:
823 1ST AVENUE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2020054.79
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2582877
Current Approval Amount:
2582877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2612102.43

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 893-1800
Add Date:
2010-02-19
Operation Classification:
Private(Property)
power Units:
8
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-09-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MAYRICH CONSTRUCTION CORP.
Party Role:
Defendant
Party Name:
FERRER
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2007-05-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HARTFORD FIRE INSURANCE COMPAN
Party Role:
Plaintiff
Party Name:
MAYRICH CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State