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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAYRICH CONSTRUCTION CORP. 401(K) PLAN 2023 112143622 2024-06-03 MAYRICH CONSTRUCTION CORP. 13
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 7183782600
Plan sponsor’s address 1141 OAK POINT AVENUE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing JAMES FUREY
MAYRICH CONSTRUCTION CORP. 401(K) PLAN 2022 112143622 2023-04-19 MAYRICH CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 7183782600
Plan sponsor’s address 1141 OAK POINT AVENUE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing JAMES FUREY
MAYRICH CONSTRUCTION CORP. 401(K) PLAN 2021 112143622 2022-01-26 MAYRICH CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 7183782600
Plan sponsor’s address 1141 OAK POINT AVENUE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2022-01-26
Name of individual signing JAMES FUREY
MAYRICH CONSTRUCTION CORP. 401(K) PLAN 2020 112143622 2021-07-12 MAYRICH CONSTRUCTION CORP. 10
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 7183782600
Plan sponsor’s address 1141 OAK POINT AVENUE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing JAMES FUREY
MAYRICH CONSTRUCTION CORP. 401(K) PLAN 2019 112143622 2020-05-19 MAYRICH CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 7183782600
Plan sponsor’s address 1141 OAK POINT AVENUE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing JAMES FUREY
MAYRICH CONSTRUCTION CORP. 401(K) PLAN 2018 112143622 2019-06-30 MAYRICH CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 7183782600
Plan sponsor’s address 1141 OAK POINT AVENUE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2019-06-30
Name of individual signing JAMES FUREY
MAYRICH CONSTRUCTION CORP. 401(K) PLAN 2017 112143622 2018-02-12 MAYRICH CONSTRUCTION CORP. 9
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 7183782600
Plan sponsor’s address 1141 OAK POINT AVENUE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2018-02-12
Name of individual signing JAMES FUREY
MAYRICH CONSTRUCTION CORP. 401(K) PLAN 2016 112143622 2017-07-05 MAYRICH CONSTRUCTION CORP. 9
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 7183782600
Plan sponsor’s address 1141 OAK POINT AVENUE, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing JAMES FUREY
MAYRICH CONSTRUCTION CORP. PROFIT SHARING PLAN 2010 112143622 2012-09-18 MAYRICH CONSTRUCTION CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-10-01
Business code 237210
Sponsor’s telephone number 7183782600
Plan sponsor’s address 1141 OAKPOINT AVE, BRONX, NY, 104746693

Plan administrator’s name and address

Administrator’s EIN 112143622
Plan administrator’s name MAYRICH CONSTRUCTION CORP.
Plan administrator’s address 1141 OAKPOINT AVE, BRONX, NY, 104746693
Administrator’s telephone number 7183782600

Signature of

Role Plan administrator
Date 2012-09-18
Name of individual signing JOHN GIACOPELLI
MAYRICH CONSTRUCTION CORP. PROFIT SHARING PLAN 2010 112143622 2011-10-14 MAYRICH CONSTRUCTION CORP. 8
Three-digit plan number (PN) 001
Effective date of plan 1982-10-01
Business code 237210
Sponsor’s telephone number 7183782600
Plan sponsor’s address 1141 OAKPOINT AVE, BRONX, NY, 104746693

Plan administrator’s name and address

Administrator’s EIN 112143622
Plan administrator’s name MAYRICH CONSTRUCTION CORP.
Plan administrator’s address 1141 OAKPOINT AVE, BRONX, NY, 104746693
Administrator’s telephone number 7183782600

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing JOHN GIACOPELLI

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

Permits

Number Date End date Type Address
W13Q-2023821-27520 2023-08-21 2023-08-23 OVER DIMENSIONAL VEHICLE PERMITS No data
W13Q-2023821-27518 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-2023821-27519 2023-08-21 2023-08-23 OVER DIMENSIONAL VEHICLE PERMITS No data
TQZB-2023413-15574 2023-04-13 2023-04-17 OVER DIMENSIONAL VEHICLE PERMITS No data
TQZB-2023413-15573 2023-04-13 2023-04-17 OVER DIMENSIONAL VEHICLE PERMITS No data
TQZB-2023413-15575 2023-04-13 2023-04-17 OVER DIMENSIONAL VEHICLE PERMITS No data
U8W6-2023412-15204 2023-04-12 2023-04-13 OVER DIMENSIONAL VEHICLE PERMITS No data
PC71-2023411-15144 2023-04-11 2023-04-13 OVER DIMENSIONAL VEHICLE PERMITS No data
PC71-2023411-15123 2023-04-11 2023-04-13 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
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 2024-12-03 Address 1141 OAK POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-11-16 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-21 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
C212896-2 1994-07-19 ASSUMED NAME CORP INITIAL FILING 1994-07-19
B076996-2 1984-03-07 ANNULMENT OF DISSOLUTION 1984-03-07
DP-6872 1979-06-27 DISSOLUTION BY PROCLAMATION 1979-06-27
496851 1965-05-10 CERTIFICATE OF INCORPORATION 1965-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-04 No data 2 STREET, FROM STREET BORDEN AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation No tank on site
2019-09-05 No data 2 STREET, FROM STREET BORDEN AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation No visible compressor on location at this time.
2019-09-05 No data CENTER BOULEVARD, FROM STREET 54 AVENUE TO STREET BORDEN AVENUE No data Street Construction Inspections: Active Department of Transportation Dewatering Tank placed behind fence
2019-07-24 No data WEST 43 STREET, FROM STREET 11 AVENUE TO STREET AMTRAK RR No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk free of defects
2019-05-03 No data CENTER BOULEVARD, FROM STREET 54 AVENUE TO STREET BORDEN AVENUE No data Street Construction Inspections: Active Department of Transportation Excavator behind fence/barriers
2019-05-03 No data BORDEN AVENUE, FROM STREET 2 STREET TO STREET CENTER BOULEVARD No data Street Construction Inspections: Active Department of Transportation Excavator behind fence
2019-05-02 No data 2 STREET, FROM STREET BORDEN AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation No ramp on location at this time.
2019-04-30 No data WEST 180 STREET, FROM STREET AMSTERDAM AVENUE TO STREET AUDUBON AVENUE No data Street Construction Inspections: Active Department of Transportation behind fence
2019-04-30 No data WEST 181 STREET, FROM STREET WASHINGTON BRIDGE TO STREET AUDUBON AVENUE No data Street Construction Inspections: Active Department of Transportation 5ft on s/w.
2019-04-30 No data AMSTERDAM AVENUE, FROM STREET TRANS MN EP SB EN AMSTERDAM AV TO STREET WEST 180 STREET No data Street Construction Inspections: Active Department of Transportation work being done behind fence

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346033988 0215000 2022-06-21 270 WEST 96TH STREET, NEW YORK, NY, 10025
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2022-06-21
Emphasis L: FALL, N: TRENCH
Case Closed 2022-12-06

Related Activity

Type Complaint
Activity Nr 1906777
Health Yes
Type Inspection
Activity Nr 1603347
Health Yes
346033475 0215000 2022-06-21 270 WEST 96TH STREET, NEW YORK, NY, 10025
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-06-21
Case Closed 2022-09-23

Related Activity

Type Complaint
Activity Nr 1906777
Health Yes
Type Inspection
Activity Nr 1603398
Safety Yes
314817560 0215000 2010-06-16 250 E 57TH ST, NEW YORK, NY, 10107
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-16
Emphasis L: FALL
Case Closed 2011-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2010-09-07
Abatement Due Date 2010-09-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-09-21
Final Order 2011-01-03
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A03 I
Issuance Date 2010-09-07
Abatement Due Date 2010-09-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-09-21
Final Order 2011-01-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A03 II
Issuance Date 2010-09-07
Abatement Due Date 2010-09-17
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2010-09-21
Final Order 2011-01-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
312998842 0216000 2009-09-18 870 COURTLANDT AVE, BRONX, NY, 10451
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-10-01
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-12-04

Related Activity

Type Referral
Activity Nr 202754156
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2009-10-02
Abatement Due Date 2009-10-07
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-10-02
Abatement Due Date 2009-11-04
Nr Instances 11
Nr Exposed 11
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2009-10-02
Abatement Due Date 2009-10-07
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2009-10-02
Abatement Due Date 2009-10-07
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-10-02
Abatement Due Date 2009-10-07
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-10-02
Abatement Due Date 2009-10-07
Nr Instances 4
Nr Exposed 4
Gravity 03
312321995 0215000 2008-06-25 823 1ST AVENUE, NEW YORK, NY, 10017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-06-26
Emphasis L: CONSTLOC
Case Closed 2008-10-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 2008-08-07
Abatement Due Date 2008-08-30
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260251 B06 II
Issuance Date 2008-08-07
Abatement Due Date 2008-08-30
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260251 B01
Issuance Date 2008-08-07
Abatement Due Date 2008-08-30
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260251 B02
Issuance Date 2008-08-07
Abatement Due Date 2008-08-30
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260251 B03
Issuance Date 2008-08-07
Abatement Due Date 2008-08-30
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260251 B05
Issuance Date 2008-08-07
Abatement Due Date 2008-08-30
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 7
Gravity 03
307604058 0215600 2004-09-30 108-24 71ST ROAD, FOREST HILLS, NY, 11417
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-09-30
Case Closed 2004-10-07

Related Activity

Type Complaint
Activity Nr 203826417
Safety Yes
300592565 0215600 1996-05-17 37-41 24TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-06-05
Case Closed 1996-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1996-06-27
Abatement Due Date 1996-07-02
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1996-06-27
Abatement Due Date 1996-07-02
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1996-06-27
Abatement Due Date 1996-07-02
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 4
Nr Exposed 4
Gravity 02
101503613 0215000 1991-05-08 CORNER OF 87TH ST. & 3RD AVE., NEW YORK, NY, 10128
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-05-13
Emphasis N: TRENCH
Case Closed 1991-06-25

Related Activity

Type Referral
Activity Nr 901763458
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1991-06-04
Abatement Due Date 1991-06-07
Current Penalty 980.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-06-04
Abatement Due Date 1991-06-07
Current Penalty 420.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260201 A01
Issuance Date 1991-06-04
Abatement Due Date 1991-06-07
Current Penalty 100.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1991-06-04
Abatement Due Date 1991-06-07
Current Penalty 980.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 3
Gravity 05
106760820 0215600 1990-05-15 500 GRAND CONCOURSE, BRONX, NY, 10451
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-05-15
Case Closed 1990-05-30
11795226 0215000 1980-04-01 110-112 WEST 56TH ST, New York -Richmond, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-04-01
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320382591
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-03
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-26
Case Closed 1976-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1976-02-17
Abatement Due Date 1976-02-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6055577202 2020-04-27 0202 PPP 1141 Oak Point Ave, BRONX, NY, 10474
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2582877
Loan Approval Amount (current) 2582877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 136
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2612102.43
Forgiveness Paid Date 2021-06-16
9704718306 2021-01-31 0202 PPS 1141 Oakpoint Ave, Bronx, NY, 10474-6693
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) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6693
Project Congressional District NY-14
Number of Employees 73
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2020054.79
Forgiveness Paid Date 2022-02-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1997339 Interstate 2023-07-10 10000 2021 8 4 Private(Property)
Legal Name MAYRICH CONSTRUCTION
DBA Name -
Physical Address 1141 OAKPOINT AVE, BRONX, NY, 10474, US
Mailing Address 1141 OAKPOINT AVE, BRONX, NY, 10474, US
Phone (718) 378-2600
Fax (718) 893-1800
E-mail RGIACOPELLI@MAYRICHCONSTRUCTION.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: 01 Mar 2025

Sources: New York Secretary of State