Search icon

MAMAIS CONTRACTING CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MAMAIS CONTRACTING CORP., CONNECTICUT 1181306 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WVKJLW15J2Z3 2024-09-19 256 W 124TH ST, NEW YORK, NY, 10027, 4927, USA 256 W 124TH ST, NEW YORK, NY, 10027, 4927, USA

Business Information

Doing Business As MAMAIS CONSTRUCTION
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2023-09-22
Initial Registration Date 2011-08-11
Entity Start Date 1968-02-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 236220, 238130, 238140, 238310, 238320, 238330, 238340, 238350, 238390, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STAVROULA MAMAIS-LORINO
Role PRESIDENT
Address 256 WEST 124TH STREET, NEW YORK, NY, 10027, 4927, USA
Government Business
Title PRIMARY POC
Name STAVROULA MAMAIS-LORINO
Role PRESIDENT
Address 256 WEST 124TH STREET, NEW YORK, NY, 10027, 4927, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
70D82 Active With Restraint Non-Manufacturer 2013-11-08 2024-03-01 No data No data

Contact Information

POC STAVROULA MAMAIS-LORINO
Phone +1 212-865-1666
Fax +1 212-316-3921
Address 256 W 124TH ST, NEW YORK, NY, 10027 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
B012023143B05 2023-05-23 2023-06-17 PAVE STREET-W/ ENGINEERING & INSP FEE MYRTLE AVENUE, BROOKLYN, FROM STREET GRAND AVENUE TO STREET STEUBEN STREET
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
B042023143A18 2023-05-23 2023-06-20 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT STEUBEN STREET, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE
B012023143B04 2023-05-23 2023-06-20 RESET, REPAIR OR REPLACE CURB MYRTLE AVENUE, BROOKLYN, FROM STREET GRAND AVENUE TO STREET STEUBEN STREET
M022022320A42 2022-11-16 2022-12-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 114 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE
M042022249A08 2022-09-06 2022-10-05 REPAIR SIDEWALK WEST 114 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE
M022022249C65 2022-09-06 2022-11-18 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 114 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE

History

Start date End date Type Value
2025-03-11 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-06 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-02-18 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-01-15 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-11 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-02 2024-12-02 Address 256 WEST 124TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-11-09 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-11-04 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-11-02 2024-11-04 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
A859844-4 1982-04-15 CERTIFICATE OF MERGER 1982-04-15
668174-4 1968-02-26 CERTIFICATE OF INCORPORATION 1968-02-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-03 No data MYRTLE AVENUE, FROM STREET GRAND AVENUE TO STREET STEUBEN STREET No data Street Construction Inspections: Post-Audit Department of Transportation No visible work done.
2023-07-22 No data MYRTLE AVENUE, FROM STREET GRAND AVENUE TO STREET STEUBEN STREET No data Street Construction Inspections: Post-Audit Department of Transportation No visible work done.
2022-12-23 No data WEST 114 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Active Department of Transportation Container in compliance
2022-12-14 No data WEST 114 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Active Department of Transportation Container in compliance
2022-12-08 No data WEST 114 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Active Department of Transportation No work started, roadway clear
2022-12-08 No data WEST 114 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation No work started, roadway clear
2022-09-18 No data RIVERSIDE DRIVE, FROM STREET WEST 116 STREET TO STREET WEST 119 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags in compliance
2022-06-09 No data RIVERSIDE DRIVE, FROM STREET WEST 116 STREET TO STREET WEST 119 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Plastic caps have been removed , joints have been sealed .
2022-05-16 No data 150 PLACE, FROM STREET 6 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced, joints sealed.
2022-03-29 No data RIVERSIDE DRIVE, FROM STREET WEST 116 STREET TO STREET WEST 119 STREET No data Street Construction Inspections: Post-Audit Department of Transportation CAR issued for white plastic caps remaining, upon completion of sidewalk work.

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342537032 0215000 2017-08-10 256 W 124TH ST, NEW YORK, NY, 10027
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-08-15
Case Closed 2017-09-29

Related Activity

Type Referral
Activity Nr 1250982
Safety Yes
Type Referral
Activity Nr 1251147
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-08-15
Current Penalty 3015.0
Initial Penalty 5000.0
Final Order 2017-09-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) On or about 6/5/2017, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.
307665455 0216000 2005-05-17 294 DEVOE AVE, YONKERS, NY, 10705
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-05-17
Case Closed 2007-07-05

Related Activity

Type Referral
Activity Nr 202028551
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-07-06
Abatement Due Date 2005-07-25
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2005-07-06
Abatement Due Date 2005-07-25
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-07-06
Abatement Due Date 2005-07-25
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 C01 I
Issuance Date 2005-07-06
Abatement Due Date 2005-07-25
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2251407207 2020-04-15 0202 PPP 256 W 124TH ST, NEW YORK, NY, 10027-4927
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 847000
Loan Approval Amount (current) 1625000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-4927
Project Congressional District NY-13
Number of Employees 150
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1637032.22
Forgiveness Paid Date 2021-01-27
2465398404 2021-02-03 0202 PPS 256 W 124th St, New York, NY, 10027-4927
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1595767
Loan Approval Amount (current) 1595767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-4927
Project Congressional District NY-13
Number of Employees 100
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1609016.3
Forgiveness Paid Date 2021-12-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1565152 MAMAIS CONTRACTING CORP MAMAIS CONSTRUCTION WVKJLW15J2Z3 256 W 124TH ST, NEW YORK, NY, 10027-4927
Capabilities Statement Link -
Phone Number 212-865-1666
Fax Number 212-316-3921
E-mail Address voula@mamais.com
WWW Page -
E-Commerce Website -
Contact Person STAVROULA MAMAIS-LORINO
County Code (3 digit) 061
Congressional District 13
Metropolitan Statistical Area 5600
CAGE Code 6H5N9
Year Established 1968
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Mamais Construction is a family owned and operated business proudly serving the New York area since 1968. We are an experienced full service General Contractor located on the Upper West Side of Manhattan. We specialize in high-end alterations and renovations; offering a well-organized, well-equipped and highly professional approach to our projects. The Mamais staff operates out of a 19,000 square foot facility and includes professionals in all areas, from estimating, scheduling and procurement, to construction administration, site safety, quality-cost control, and MEP coordination. We also employ a workforce of over 260 in-house skilled tradesmen allowing us the ability to control the quality and timeliness of every project. Additionally, to allow the flexibility to serve both large and small projects, we formed a Project Team and Service Team to focus on these two different segments of the market.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords woodwork, ceilings, concrete, doors, windows, carpentry, flooring, masonry, drywall, paint, plaster, tiling
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Stavroula Mamais-Lorino
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Northwell
Contract 7017253182
Start 2018-05-17
End 2018-06-29
Value 199210
Name Columbia University
Contract 0000115751
Start 2019-06-12
End 2019-08-16
Value 1800000

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2858170 Intrastate Non-Hazmat 2024-02-06 550000 2023 24 20 Auth. For Hire, Private(Property), GENERAL CONTRACTOR
Legal Name MAMAIS CONTRACTING CORP
DBA Name -
Physical Address 256 WEST 124TH ST, NEW YORK, NY, 10027, US
Mailing Address 256 WEST 124TH ST, NEW YORK, NY, 10027, US
Phone (212) 856-1666
Fax (212) 316-3921
E-mail JULIE@MAMAIS.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: 14 Apr 2025

Sources: New York Secretary of State