Search icon

MCCORMACK CONTRACTING, INC.

Headquarter

Company Details

Name: MCCORMACK CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1998 (27 years ago)
Entity Number: 2282123
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 37-37 9TH STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 212-423-0787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MCCORMACK CONTRACTING, INC., CONNECTICUT 1035479 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCCORMACK CONTRACTING INC 401K PLAN 2023 134025261 2024-04-30 MCCORMACK CONTRACTING INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2124230787
Plan sponsor’s address 37-37 9TH STREET, LONG ISLAND CITY, NY, 11101
MCCORMACK CONTRACTING INC 401K PLAN 2022 134025261 2023-07-12 MCCORMACK CONTRACTING INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2124230787
Plan sponsor’s address 37-37 9TH STREET, LONG ISLAND CITY, NY, 11101
MCCORMACK CONTRACTING INC 401K PLAN 2021 134025261 2022-04-11 MCCORMACK CONTRACTING INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2124230787
Plan sponsor’s address 37-37 9TH STREET, LONG ISLAND CITY, NY, 11101
MCCORMACK CONTRACTING INC 401K PLAN 2020 134025261 2021-06-09 MCCORMACK CONTRACTING INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2124230787
Plan sponsor’s address 37-37 9TH STREET, LONG ISLAND CITY, NY, 11101
MCCORMACK CONTRACTING INC 401K PLAN 2019 134025261 2020-03-25 MCCORMACK CONTRACTING INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2124230787
Plan sponsor’s address 37-37 9TH STREET, LONG ISLAND CITY, NY, 11101
MCCORMACK CONTRACTING INC 401K PLAN 2018 134025261 2019-07-31 MCCORMACK CONTRACTING INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2124230787
Plan sponsor’s address 37-37 9TH STREET, LONG ISLAND CITY, NY, 11101
MCCORMACK CONTRACTING INC 401K PLAN 2017 134025261 2018-08-09 MCCORMACK CONTRACTING INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2124230787
Plan sponsor’s address 37-37 9TH STREET, LONG ISLAND CITY, NY, 11101
MCCORMACK CONTRACTING INC 401K PLAN 2016 134025261 2018-03-09 MCCORMACK CONTRACTING INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2124230787
Plan sponsor’s address 37-37 9TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-03-09
Name of individual signing ANTHONY WARD
MCCORMACK CONTRACTING INC 401K PLAN 2015 134025261 2016-10-17 MCCORMACK CONTRACTING INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2124230787
Plan sponsor’s address 37-37 9TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing KEVIN SWEENEY
MCCORMACK CONTRACTING INC 401K PLAN 2014 134025261 2015-10-15 MCCORMACK CONTRACTING INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2124230787
Plan sponsor’s address 37-37 9TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing MICHELLE MCCORMACK

DOS Process Agent

Name Role Address
MCCORMACK CONTRACTING, INC. DOS Process Agent 37-37 9TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
LIAM E MCCORMACK Chief Executive Officer 37-37 9TH STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1160643-DCA Active Business 2004-02-24 2025-02-28

Permits

Number Date End date Type Address
Q042021187A45 2021-07-06 2021-08-05 REPAIR SIDEWALK 9 STREET, QUEENS, FROM STREET 37 AVENUE TO STREET 38 AVENUE

History

Start date End date Type Value
2024-07-22 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-22 2024-07-22 Address 37-37 9TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2024-07-22 Address 37-37 9TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2024-07-22 Address 37-37 9TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722000934 2024-07-22 BIENNIAL STATEMENT 2024-07-22
230406002980 2023-04-06 BIENNIAL STATEMENT 2022-07-01
200708060079 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180815006144 2018-08-15 BIENNIAL STATEMENT 2018-07-01
160211002029 2016-02-11 BIENNIAL STATEMENT 2014-07-01
110822000275 2011-08-22 CERTIFICATE OF CHANGE 2011-08-22
980724000041 1998-07-24 CERTIFICATE OF INCORPORATION 1998-07-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-09-08 No data 9 STREET, FROM STREET 37 AVENUE TO STREET 38 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored, expansion joints sealed
2021-03-12 No data WASHINGTON STREET, FROM STREET WEST 13 STREET TO STREET WEST 14 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Work not done permit expired.
2019-10-25 No data 5 AVENUE, FROM STREET EAST 52 STREET TO STREET EAST 53 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable
2014-07-09 No data EAST 91 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation occupy roadway
2013-01-22 No data WEST 20 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK
2012-11-24 No data WEST 20 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation COMPRESSOR DOT PERMITS
2012-10-26 No data WEST 20 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Permit for the use of the sidewalk has expired. Sidewalk still closed.
2012-10-26 No data WEST 20 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation PLACE MATERIAL ON STREET
2012-09-27 No data WEST 20 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation PLACE EQUIPMENT OTHER THAN CRANE OR SHOV
2010-03-29 No data EAST 69 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation not found at time of inspection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550716 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3550717 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3259026 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259005 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912252 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2912251 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481370 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2481369 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1877078 RENEWAL INVOICED 2014-11-08 100 Home Improvement Contractor License Renewal Fee
1877077 TRUSTFUNDHIC INVOICED 2014-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3162188408 2021-02-04 0202 PPS 3737 9th St, Long Island City, NY, 11101-6002
Loan Status Date 2023-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575000
Loan Approval Amount (current) 575000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6002
Project Congressional District NY-07
Number of Employees 33
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 587508.22
Forgiveness Paid Date 2023-05-01
5636827002 2020-04-06 0202 PPP 3737 9th Street, LONG ISLAND CITY, NY, 11101-6002
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) 765000
Loan Approval Amount (current) 765000
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 Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-6002
Project Congressional District NY-07
Number of Employees 31
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 773988.75
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
867957 Interstate 2023-04-05 104500 2023 2 2 Private(Property)
Legal Name MCCORMACK CONTRACTING INC
DBA Name -
Physical Address 37-37 9TH STREET, LONG ISLAND CITY, NY, 11101, US
Mailing Address 37-37 9TH STREET, LONG ISLAND CITY, NY, 11101, US
Phone (212) 423-0787
Fax (212) 423-0651
E-mail INFO@MCCORMACKCONTRACTING.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: 31 Mar 2025

Sources: New York Secretary of State