Search icon

SOIL MECHANICS DRILLING CORP.

Company Details

Name: SOIL MECHANICS DRILLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1973 (51 years ago)
Entity Number: 238633
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 3770 MERRICK ROAD, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL VERNICK Chief Executive Officer 3770 MERRICK ROAD, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
C/O-UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Permits

Number Date End date Type Address
M012025094A69 2025-04-04 2025-05-06 TEST PITS, CORES OR BORING EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025094B37 2025-04-04 2025-05-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022025094B36 2025-04-04 2025-05-06 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 84 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
B022025006A64 2025-01-06 2025-01-30 OCCUPANCY OF SIDEWALK AS STIPULATED LINCOLN PLACE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET WASHINGTON AVENUE
B022025006A63 2025-01-06 2025-01-30 TEMPORARY PEDESTRIAN WALK LINCOLN PLACE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET WASHINGTON AVENUE
B012025006A94 2025-01-06 2025-01-30 TEST PITS, CORES OR BORING - PROTECTED LINCOLN PLACE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET WASHINGTON AVENUE
B022025006A62 2025-01-06 2025-01-30 CROSSING SIDEWALK LINCOLN PLACE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET WASHINGTON AVENUE
B022025006A66 2025-01-06 2025-01-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LINCOLN PLACE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET WASHINGTON AVENUE
B022025006A65 2025-01-06 2025-01-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LINCOLN PLACE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET WASHINGTON AVENUE
B022024350A00 2024-12-15 2024-12-31 CROSSING SIDEWALK LINCOLN PLACE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET WASHINGTON AVENUE

History

Start date End date Type Value
2022-11-02 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-13 2017-02-21 Address 3770 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1973-11-15 2022-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-11-15 1997-11-13 Address 3770 MERRICK RD., SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170221000106 2017-02-21 CERTIFICATE OF CHANGE 2017-02-21
031028002543 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011029002210 2001-10-29 BIENNIAL STATEMENT 2001-11-01
000302002309 2000-03-02 BIENNIAL STATEMENT 1999-11-01
971113002000 1997-11-13 BIENNIAL STATEMENT 1997-11-01
931206002267 1993-12-06 BIENNIAL STATEMENT 1993-11-01
921210002166 1992-12-10 BIENNIAL STATEMENT 1992-11-01
A115632-5 1973-11-15 CERTIFICATE OF INCORPORATION 1973-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-27 No data COLUMBIA STREET, FROM STREET CREAMER STREET TO STREET LORRAINE STREET No data Street Construction Inspections: Post-Audit Department of Transportation work on s/w
2017-02-23 No data EAST 28 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation Found resurfaced
2017-01-02 No data LENOX ROAD, FROM STREET EAST 96 STREET TO STREET ROCKAWAY PARKWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Flush to grade.
2016-11-08 No data LENOX ROAD, FROM STREET EAST 96 STREET TO STREET ROCKAWAY PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation perm cut sunken down 2in(1130)
2016-04-25 No data EAST 28 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation NOV issued to respondent for failing to obtained a street opening permit on a protected street but failed to obtain a confirmation number prior to the expiration of such permit, as required. Permit expired 3/22/16
2015-02-26 No data UTICA AVENUE, FROM STREET BERGEN STREET TO STREET DEAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation soil.tesrting...
2014-11-29 No data HAIGHT STREET, FROM STREET 41 AVENUE TO STREET SANFORD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation FINAL
2014-06-01 No data GREENE STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2014-05-24 No data UNION AVENUE, FROM STREET CONSELYEA STREET TO STREET MEEKER AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2014-05-05 No data CHESTER STREET, FROM STREET HEGEMAN AVENUE TO STREET LOTT AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation hole pug up s/w

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304678931 0214700 2002-05-17 3121 JERICHO TPKE., BEST BUYS, NORTHPORT, NY, 11731
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-05-17
Emphasis S: CONSTRUCTION
Case Closed 2002-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-07-02
Abatement Due Date 2002-07-11
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
102878469 0214700 1993-05-24 605 ROCKWAY TURNPIKE, LAWRENCE, NY, 11559
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-06-14
Case Closed 1993-08-02

Related Activity

Type Inspection
Activity Nr 107354524

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-06-28
Abatement Due Date 1993-07-01
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
11535903 0214700 1979-11-02 ROUTE 109 AT ROUTE 110, Farmingdale, NY, 11735
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1980-01-14
Case Closed 1980-02-28

Related Activity

Type Accident
Activity Nr 350022851

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-01-16
Abatement Due Date 1980-02-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1980-01-16
Abatement Due Date 1980-01-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1980-01-16
Abatement Due Date 1980-01-14
Nr Instances 1
11691482 0235300 1977-02-08 CONEY ISLAND AVE & AVENUE U, New York -Richmond, NY, 11223
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-02-08
Case Closed 1977-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4158708705 2021-03-31 0235 PPS 3770 Merrick Rd, Seaford, NY, 11783-2815
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 765010
Loan Approval Amount (current) 765010
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seaford, NASSAU, NY, 11783-2815
Project Congressional District NY-04
Number of Employees 51
NAICS code 237990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 774756.23
Forgiveness Paid Date 2022-07-14
6593447304 2020-04-30 0235 PPP 3770 Merrick Rd, SEAFORD, NY, 11783
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 781250
Loan Approval Amount (current) 781250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEAFORD, NASSAU, NY, 11783-0001
Project Congressional District NY-03
Number of Employees 55
NAICS code 237990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 789714.41
Forgiveness Paid Date 2021-06-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State