Search icon

MJM ASSOCIATES CONSTRUCTION LLC

Company Details

Name: MJM ASSOCIATES CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2002 (23 years ago)
Entity Number: 2770957
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 511 canal street, 4th fl., NEW YORK, NY, United States, 10013

Contact Details

Phone +1 718-265-7050

DOS Process Agent

Name Role Address
MJM ASSOCIATES CONSTRUCTION LLC DOS Process Agent 511 canal street, 4th fl., NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
200702239
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1306075-DCA Inactive Business 2011-06-08 2021-02-28

Permits

Number Date End date Type Address
M042025125A43 2025-05-05 2025-06-04 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT EAST 76 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025125C80 2025-05-05 2025-06-04 TEMPORARY PEDESTRIAN WALK EAST 76 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M012025125B91 2025-05-05 2025-06-04 RESET, REPAIR OR REPLACE CURB-PROTECTED EAST 76 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M042025091A17 2025-04-01 2025-05-05 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT EAST 76 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025091B97 2025-04-01 2025-06-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MOTT STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET KENMARE STREET

History

Start date End date Type Value
2023-09-28 2024-05-14 Address 511 canal street, 4th fl., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-05-23 2023-09-28 Address 2390 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514000379 2024-05-14 BIENNIAL STATEMENT 2024-05-14
230928003867 2023-09-28 CERTIFICATE OF CHANGE BY ENTITY 2023-09-28
120622002071 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100617002290 2010-06-17 BIENNIAL STATEMENT 2010-05-01
060421002178 2006-04-21 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3384099 RENEWAL CREDITED 2021-10-27 100 Home Improvement Contractor License Renewal Fee
3384100 RENEWAL CREDITED 2021-10-27 100 Home Improvement Contractor License Renewal Fee
3378684 DCA-SUS CREDITED 2021-10-06 75 Suspense Account
3378683 PROCESSING INVOICED 2021-10-06 25 License Processing Fee
3350240 RENEWAL CREDITED 2021-07-16 100 Home Improvement Contractor License Renewal Fee
3350239 TRUSTFUNDHIC INVOICED 2021-07-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939298 TRUSTFUNDHIC INVOICED 2018-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939299 RENEWAL INVOICED 2018-12-05 100 Home Improvement Contractor License Renewal Fee
2577598 RENEWAL INVOICED 2017-03-20 100 Home Improvement Contractor License Renewal Fee
2577597 TRUSTFUNDHIC INVOICED 2017-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-09
Type:
Unprog Rel
Address:
132 WEST 14TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-21
Type:
Planned
Address:
529 BROADWAY, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-02-18
Type:
Referral
Address:
117 8TH AVENUE, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
560000
Current Approval Amount:
560000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
569128.77
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
701245
Current Approval Amount:
701245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
711965.4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State