Search icon

MACE CONTRACTING CORP.

Company Details

Name: MACE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1996 (29 years ago)
Entity Number: 2019882
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 411 5th Avenue, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G2FSP7VXNLL5 2024-06-20 35 PORTMAN RD, NEW ROCHELLE, NY, 10801, 2104, USA 35 PORTMAN RD, NEW ROCHELLE, NY, 10801, 2104, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-06-23
Initial Registration Date 2009-04-28
Entity Start Date 1996-04-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 237110, 237130, 238110, 238120, 238130, 238140, 238150, 238160, 238170, 238310, 238320, 238330, 238340, 238350, 238910, 562910
Product and Service Codes Y1AA, Y1CA, Y1JA, Y1KA, Y1ND, Y1QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NOVICA J PREKPALA
Role MR
Address 35 PORTMAN RD, NEW ROCHELLE, NY, 10801, USA
Title ALTERNATE POC
Name NOVICA J PREKPALA
Role MR
Address 35 PORTMAN RD, NEW ROCHELLE, NY, 10801, USA
Government Business
Title PRIMARY POC
Name NOVICA J PREKPALA
Role MR
Address 35 PORTMAN RD, NEW ROCHELLE, NY, 10801, USA
Title ALTERNATE POC
Name NOVICA J PREKPALA
Role MR
Address 35 PORTMAN RD, NEW ROCHELLE, NY, 10801, USA
Past Performance
Title PRIMARY POC
Name NOVICA J PREKPALA
Role MR
Address 35 PORTMAN RD, NEW ROCHELLE, NY, 10801, USA
Title ALTERNATE POC
Name NOVICA J PREKPALA
Role MR
Address 35 PORTMAN RD, NEW ROCHELLE, NY, 10801, USA

DOS Process Agent

Name Role Address
MACE CONTRACTING CORP. DOS Process Agent 411 5th Avenue, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
VLADIMIR BLAISE Chief Executive Officer 411 5TH AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 411 5TH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 8 W 3RD ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 35 PORTMAN ROAD, FREEPORT, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2024-04-01 Address 35 PORTMAN ROAD, GROUND FLOOR, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2023-04-21 2023-04-21 Address 8 W 3RD ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-04-21 2024-04-01 Address 35 PORTMAN ROAD, FREEPORT, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-04-21 2024-04-01 Address 8 W 3RD ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401040154 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230421001087 2023-04-21 BIENNIAL STATEMENT 2022-04-01
200402060471 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180405006226 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160401006060 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140421006122 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120517002160 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100416002244 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080403002432 2008-04-03 BIENNIAL STATEMENT 2008-04-01
070808002324 2007-08-08 BIENNIAL STATEMENT 2006-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-12 No data 47 STREET, FROM STREET 58 ROAD TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPLACE SIDEWALK
2019-06-20 No data 47 STREET, FROM STREET 58 ROAD TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation time of inspection REPLACED PERM SIDEWALK
2018-12-14 No data 47 STREET, FROM STREET 58 ROAD TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation - REPAIR SIDEWALK
2018-05-18 No data 47 STREET, FROM STREET 58 ROAD TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPLACED PERM SIDEWALK
2018-01-25 No data 47 STREET, FROM STREET 58 ROAD TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation prior permit on file new active permit Q042018008A02.
2018-01-19 No data 47 STREET, FROM STREET 58 ROAD TO STREET GRAND AVENUE No data Street Construction Inspections: Active Department of Transportation workers onsite active permit on file.
2017-11-15 No data 47 STREET, FROM STREET 58 ROAD TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation prior permit on file new active permit on file Q012017312E58
2017-11-15 No data 47 STREET, FROM STREET 58 ROAD TO STREET GRAND AVENUE No data Street Construction Inspections: Active Department of Transportation steel plate on roadway active permit on file
2017-09-29 No data 47 STREET, FROM STREET 58 ROAD TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No new work found at time of inspection.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
348003658 0216000 2025-01-24 148 MARTINE AVE., WHITE PLAINS, NY, 10601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2025-01-24
Emphasis N: FALL

Related Activity

Type Complaint
Activity Nr 2255352
Safety Yes
332834647 0216000 2012-03-26 700 HIGHLAND AVE, PEEKSKILL, NY, 10566
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2012-03-27
Emphasis L: FALL
Case Closed 2012-07-13

Related Activity

Type Complaint
Activity Nr 219992
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B07 II
Issuance Date 2012-06-01
Current Penalty 1980.0
Initial Penalty 2640.0
Final Order 2012-07-06
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(7)(ii): Each employee at the edge of a well, pit, shaft, and similar excavation 6 feet (1.8 m) or more in depth was not protected from falling by guardrail systems, fences, barricades, or covers. Location: 700 Highland Ave. Peekskill NY, 10566 On or about 3/26/12, a) An employee securing hardware to a gate was not protected from falling 6 ft 7 inches into a pit.
312996416 0216000 2009-04-10 375 KNEELAND AVENUE, YONKERS, NY, 10704
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-04-10
Case Closed 2009-04-10
312996168 0216000 2009-03-31 PLAYLAND PARKWAY, RYE, NY, 10580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-01
Emphasis S: ELECTRICAL, L: GUTREH, L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 2009-05-02
Abatement Due Date 2009-05-06
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2009-05-02
Abatement Due Date 2009-05-06
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2009-05-02
Abatement Due Date 2009-05-06
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2009-05-02
Abatement Due Date 2009-05-06
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 4
Gravity 03
311281232 0216000 2008-01-11 209 WESTCHESTER AVE, PORT CHESTER, NY, 10573
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2008-01-11
Emphasis L: LOCALTARG, S: SILICA
Case Closed 2008-04-11

Related Activity

Type Inspection
Activity Nr 311281216

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2008-02-01
Abatement Due Date 2008-02-06
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
311281216 0216000 2008-01-11 209 WESTCHESTER AVE, PORT CHESTER, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-29
Emphasis S: FALL FROM HEIGHT, L: LOCALTARG, L: FALL
Case Closed 2008-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2008-02-01
Abatement Due Date 2008-02-06
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-02-01
Abatement Due Date 2008-02-06
Current Penalty 510.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2008-02-01
Abatement Due Date 2008-02-06
Current Penalty 510.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-02-01
Abatement Due Date 2008-02-06
Current Penalty 510.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-02-01
Abatement Due Date 2008-02-06
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-02-01
Abatement Due Date 2008-02-06
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5234667304 2020-04-30 0202 PPP GROUND 35 PORTMAN RD, NEW ROCHELLE, NY, 10801-2104
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1139495
Loan Approval Amount (current) 1139495
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-2104
Project Congressional District NY-16
Number of Employees 57
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1149141.68
Forgiveness Paid Date 2021-03-10
9787778503 2021-03-12 0202 PPS 35 Portman Rd, New Rochelle, NY, 10801-2104
Loan Status Date 2022-05-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1268649
Loan Approval Amount (current) 1268649
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2104
Project Congressional District NY-16
Number of Employees 58
NAICS code 237110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1281652.65
Forgiveness Paid Date 2022-04-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1804890 Intrastate Non-Hazmat 2008-08-25 - - 1 2 Private(Property)
Legal Name MACE CONTRACTING CORP
DBA Name -
Physical Address 35 PORTMAN RD, NEW PORTMAN RD, NY, 10801, US
Mailing Address 35 PORTMAN RD, NEW PORTMAN RD, NY, 10801, US
Phone (914) 576-0606
Fax -
E-mail -

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: 14 Mar 2025

Sources: New York Secretary of State