Search icon

MAMAIS CONTRACTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAMAIS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1968 (57 years ago)
Entity Number: 220252
ZIP code: 10027
County: Bronx
Place of Formation: New York
Activity Description: Mamais Construction is a full service general contractor that directly employs an in-house workforce of over 135 employees that specialize in high-end interior alterations. Additionally, we have a division within our company that supports our service contracts by providing rapid repair service to address emergency and general preventive maintenance repairs.
Principal Address: 256 WEST 124TH ST, NEW YORK, NY, United States, 10027
Address: 256 west 124th street, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-865-1666

Website https://www.mamais.com

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STAVROULA MAMAIS-LORINO Chief Executive Officer 256 WEST 124TH ST, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 west 124th street, NEW YORK, NY, United States, 10027

Links between entities

Type:
Headquarter of
Company Number:
1181306
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
212-316-3921
Contact Person:
STAVROULA MAMAIS-LORINO
Ownership and Self-Certifications:
Woman Owned
User ID:
P1565152
Trade Name:
MAMAIS CONSTRUCTION

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WVKJLW15J2Z3
CAGE Code:
6H5N9
UEI Expiration Date:
2025-09-17

Business Information

Doing Business As:
MAMAIS CONSTRUCTION
Activation Date:
2024-09-19
Initial Registration Date:
2011-08-11

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6H5N9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-19
CAGE Expiration:
2029-09-19
SAM Expiration:
2025-09-17

Contact Information

POC:
STAVROULA MAMAIS-LORINO

Licenses

Number Status Type Date End date
1132520-DCA Active Business 2003-02-19 2025-02-28

Permits

Number Date End date Type Address
M042025063A21 2025-03-04 2025-04-01 REPAIR SIDEWALK WEST 126 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET ST NICHOLAS AVENUE
B012023143B06 2023-05-23 2023-06-20 RESET, REPAIR OR REPLACE CURB-PROTECTED STEUBEN STREET, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE
B012023143B07 2023-05-23 2023-06-17 PAVE STREET-W/ ENGINEERING & INSP FEE-P STEUBEN STREET, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE
B042023143A17 2023-05-23 2023-06-20 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT MYRTLE AVENUE, BROOKLYN, FROM STREET GRAND AVENUE TO STREET STEUBEN STREET
B012023143B05 2023-05-23 2023-06-17 PAVE STREET-W/ ENGINEERING & INSP FEE MYRTLE AVENUE, BROOKLYN, FROM STREET GRAND AVENUE TO STREET STEUBEN STREET

History

Start date End date Type Value
2025-05-19 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-05-15 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-04-23 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-04-17 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-18 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202000809 2024-11-18 CERTIFICATE OF CHANGE BY ENTITY 2024-11-18
240326003699 2024-03-26 BIENNIAL STATEMENT 2024-03-26
140328002045 2014-03-28 BIENNIAL STATEMENT 2014-02-01
090203002624 2009-02-03 BIENNIAL STATEMENT 2008-02-01
C228886-2 1995-11-14 ASSUMED NAME CORP INITIAL FILING 1995-11-14

Complaints

Start date End date Type Satisafaction Restitution Result
2017-09-28 2017-11-15 Quality of Work No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545532 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3545531 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265093 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265094 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2914194 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2914193 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483695 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483696 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
1910724 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee
1910723 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-226605 Office of Administrative Trials and Hearings Issued Settled 2023-05-02 800 2023-09-19 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-220925 Office of Administrative Trials and Hearings Issued Settled 2021-02-12 1000 2021-02-16 Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form

USAspending Awards / Financial Assistance

Date:
2021-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-03
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:
1595767.00
Total Face Value Of Loan:
1595767.00
Date:
2020-04-16
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:
847000.00
Total Face Value Of Loan:
1625000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-10
Type:
Referral
Address:
256 W 124TH ST, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-05-17
Type:
Referral
Address:
294 DEVOE AVE, YONKERS, NY, 10705
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
847000
Current Approval Amount:
1625000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
1637032.22
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1595767
Current Approval Amount:
1595767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
1609016.3

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 316-3921
Add Date:
2016-02-24
Operation Classification:
Auth. For Hire, Private(Property), GENERAL CONTRACTOR
power Units:
24
Drivers:
20
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SERRANO,
Party Role:
Plaintiff
Party Name:
MAMAIS CONTRACTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State