Search icon

M.S.T. GENERAL CONTRACTING RESTORATION, INC.

Company Details

Name: M.S.T. GENERAL CONTRACTING RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1997 (27 years ago)
Entity Number: 2209494
ZIP code: 11375
County: New York
Place of Formation: New York
Principal Address: 51-11 34TH ST, LONG ISLAND CITY, NY, United States, 11101
Address: 65 SHORT HILLS ROAD, FORST HILLS ROAD, NY, United States, 11375

Contact Details

Phone +1 718-707-9700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7EMW5 Obsolete Non-Manufacturer 2015-07-13 2024-03-03 2023-07-03 No data

Contact Information

POC MANI SINGH
Phone +1 718-707-9700
Fax +1 718-707-9701
Address 51-11 34TH ST, LONG ISLAND CITY, NY, 11101 3262, 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
MANI SINGH Chief Executive Officer 51-11 34TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
MANI SINGH DOS Process Agent 65 SHORT HILLS ROAD, FORST HILLS ROAD, NY, United States, 11375

Permits

Number Date End date Type Address
M022025093D45 2025-04-03 2025-05-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 68 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025093D44 2025-04-03 2025-05-02 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 68 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
B022025080B48 2025-03-21 2025-06-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BAY RIDGE AVENUE, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
B022025080B47 2025-03-21 2025-06-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BAY RIDGE AVENUE, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
B022025080B46 2025-03-21 2025-06-26 OCCUPANCY OF SIDEWALK AS STIPULATED BAY RIDGE AVENUE, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
B022025080B45 2025-03-21 2025-06-26 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BAY RIDGE AVENUE, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
B022025080B44 2025-03-21 2025-06-26 OCCUPANCY OF ROADWAY AS STIPULATED BAY RIDGE AVENUE, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
B022025080B43 2025-03-21 2025-06-26 CROSSING SIDEWALK BAY RIDGE AVENUE, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
B022025080B42 2025-03-21 2025-06-26 PLACE MATERIAL ON STREET BAY RIDGE AVENUE, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
B022025080B41 2025-03-21 2025-06-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV OVINGTON AVENUE, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE

History

Start date End date Type Value
2025-02-12 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2023-12-19 Address 51-11 34TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-20 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231219000459 2023-12-19 BIENNIAL STATEMENT 2023-12-19
230614004481 2023-06-14 BIENNIAL STATEMENT 2021-12-01
191203060316 2019-12-03 BIENNIAL STATEMENT 2019-12-01
190508060306 2019-05-08 BIENNIAL STATEMENT 2017-12-01
151203006610 2015-12-03 BIENNIAL STATEMENT 2015-12-01
150921002003 2015-09-21 BIENNIAL STATEMENT 2013-12-01
040927000058 2004-09-27 CERTIFICATE OF CHANGE 2004-09-27
040819000011 2004-08-19 CERTIFICATE OF AMENDMENT 2004-08-19
031211002491 2003-12-11 BIENNIAL STATEMENT 2003-12-01
031015000375 2003-10-15 ANNULMENT OF DISSOLUTION 2003-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-25 No data BAY RIDGE AVENUE, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Active Department of Transportation Fence maintained
2025-02-05 No data HESTER STREET, FROM STREET LUDLOW STREET TO STREET ORCHARD STREET No data Street Construction Inspections: Post-Audit Department of Transportation Found a solid green wood fence built on the sidewalk in front of 71 Hester street (PS 042 Benjamin Altman). An active Occupancy of the Sidewalk permit M022024347A09 is on file.
2025-01-27 No data OVINGTON AVENUE, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I found the respondent with an office trailer stored on the street without a valid DOT permit. Office trailer permit # B022024351I01 expires 3/19/2025 and is valid 1 office trailer not 2 trailers. 2 trailers stored behind barriers.
2025-01-27 No data OVINGTON AVENUE, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the respondent with barriers stored on the roadway. Respondent failed to mark with high intensity fluorescent paint or reflectors capable of producing a warning glow when struck by vehicle headlamps.
2024-06-08 No data BERRIMAN STREET, FROM STREET HEGEMAN AVENUE TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Active Department of Transportation cement barriers at site
2024-06-07 No data BAY RIDGE AVENUE, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Active Department of Transportation No container on location
2024-05-23 No data BERRIMAN STREET, FROM STREET HEGEMAN AVENUE TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Complaint Department of Transportation concrete barriers stored for public school
2024-05-02 No data BERRIMAN STREET, FROM STREET HEGEMAN AVENUE TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation no fence up at segment
2024-04-10 No data OVINGTON AVENUE, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Active Department of Transportation Office trailer on location
2024-03-20 No data BAY RIDGE AVENUE, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Active Department of Transportation No open container on street

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2915328501 2021-02-22 0202 PPS 5111 34th St, Long Island City, NY, 11101-3262
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1173247.5
Loan Approval Amount (current) 1173247.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3262
Project Congressional District NY-07
Number of Employees 75
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1191055.15
Forgiveness Paid Date 2022-09-01
6526827104 2020-04-14 0202 PPP 51 - 11 34TH ST, LONG ISLAND CITY, NY, 11101-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1173200
Loan Approval Amount (current) 1173200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 103
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1184410.58
Forgiveness Paid Date 2021-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State