Search icon

M&B CONSTRUCTION INC.

Company Details

Name: M&B CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1997 (28 years ago)
Entity Number: 2109847
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 69 HINSDALE ST, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-258-6406

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 HINSDALE ST, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
RICHARD MASCOLO Chief Executive Officer 69 HINSDALE ST, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
0957482-DCA Active Business 2001-04-06 2025-02-28

Permits

Number Date End date Type Address
Q012024200B05 2024-07-18 2024-08-16 RESET, REPAIR OR REPLACE CURB 77 ROAD, QUEENS, FROM STREET 79 PLACE TO STREET 80 STREET
Q042024200A06 2024-07-18 2024-08-16 REPAIR SIDEWALK 77 ROAD, QUEENS, FROM STREET 79 PLACE TO STREET 80 STREET
M042024179A07 2024-06-27 2024-07-26 REPAIR SIDEWALK WEST 114 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE
M042024179A06 2024-06-27 2024-07-26 REPAIR SIDEWALK 8 AVENUE, MANHATTAN, FROM STREET WEST 114 STREET TO STREET WEST 115 STREET
B042024177A71 2024-06-25 2024-07-24 REPAIR SIDEWALK LIBERTY AVENUE, BROOKLYN, FROM STREET HINSDALE STREET TO STREET WILLIAMS AVENUE

History

Start date End date Type Value
2025-02-24 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210514060573 2021-05-14 BIENNIAL STATEMENT 2021-02-01
130318002171 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110713002387 2011-07-13 BIENNIAL STATEMENT 2011-02-01
090127002046 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070209002606 2007-02-09 BIENNIAL STATEMENT 2007-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-05-21 2021-08-10 Quality of Work No 0.00 Advised to Sue
2018-08-17 2018-10-01 Non-Delivery of Service No 0.00 No Satisfactory Agreement
2017-06-28 2017-07-19 Damaged Goods NA 0.00 Consumer Withdrew Complaint

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543770 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543771 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3293641 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
3293640 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977801 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2977800 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2536782 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2536781 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1997684 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1997685 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229713 Office of Administrative Trials and Hearings Issued Early Settlement 2024-07-29 2500 No data An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vii) any other material change in the information submitted pursuant to this subchapter.
TWC-224856 Office of Administrative Trials and Hearings Issued Settled 2022-09-12 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223793 Office of Administrative Trials and Hearings Issued Settled 2022-04-19 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223694 Office of Administrative Trials and Hearings Issued Settled 2022-04-05 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-221852 Office of Administrative Trials and Hearings Issued Settled 2021-06-07 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-214772 Office of Administrative Trials and Hearings Issued Settled 2017-04-19 1500 2017-07-06 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-28
Type:
Planned
Address:
164 CANAL STREET, ELLENVILLE, NY, 12428
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35900
Current Approval Amount:
35900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36379.98
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40558.95
Current Approval Amount:
40558.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40989.33

Court Cases

Court Case Summary

Filing Date:
2019-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS INSURANCE A,
Party Role:
Plaintiff
Party Name:
M&B CONSTRUCTION INC.
Party Role:
Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State