Search icon

MECC CONTRACTING INC.

Company Details

Name: MECC CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2003 (22 years ago)
Entity Number: 2871684
ZIP code: 11208
County: Queens
Place of Formation: New York
Address: 21 AUTUMN AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 AUTUMN AVE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
LUIGI MOCCIA Chief Executive Officer 21 AUTUMN AVE, BROOKLYN, NY, United States, 11208

Permits

Number Date End date Type Address
B012023271A95 2023-09-28 2023-10-27 TRANSFORMER VAULT - IN SIDEWALK AREA FRONT STREET, BROOKLYN, FROM STREET BRIDGE STREET TO STREET GOLD STREET
B022022321B05 2022-11-17 2022-12-17 TEMPORARY PEDESTRIAN WALK 14 AVENUE, BROOKLYN, FROM STREET 50 STREET TO STREET 51 STREET
B022022321B06 2022-11-17 2022-12-17 OCCUPANCY OF ROADWAY AS STIPULATED 14 AVENUE, BROOKLYN, FROM STREET 50 STREET TO STREET 51 STREET
B022022321B07 2022-11-17 2022-12-17 OCCUPANCY OF SIDEWALK AS STIPULATED 14 AVENUE, BROOKLYN, FROM STREET 50 STREET TO STREET 51 STREET
B022022321B08 2022-11-17 2022-12-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 14 AVENUE, BROOKLYN, FROM STREET 50 STREET TO STREET 51 STREET
B012022321B65 2022-11-17 2022-12-17 TRANSFORMER VAULT - IN SIDEWALK AREA 14 AVENUE, BROOKLYN, FROM STREET 50 STREET TO STREET 51 STREET
B022022292C12 2022-10-19 2022-11-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 14 AVENUE, BROOKLYN, FROM STREET 50 STREET TO STREET 51 STREET
B022022292C10 2022-10-19 2022-11-17 OCCUPANCY OF ROADWAY AS STIPULATED 14 AVENUE, BROOKLYN, FROM STREET 50 STREET TO STREET 51 STREET
B022022292C11 2022-10-19 2022-11-17 OCCUPANCY OF SIDEWALK AS STIPULATED 14 AVENUE, BROOKLYN, FROM STREET 50 STREET TO STREET 51 STREET
B012022292B38 2022-10-19 2022-11-17 TRANSFORMER VAULT - IN SIDEWALK AREA 14 AVENUE, BROOKLYN, FROM STREET 50 STREET TO STREET 51 STREET

History

Start date End date Type Value
2025-03-18 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-07 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-05 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-14 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190329002035 2019-03-29 BIENNIAL STATEMENT 2019-02-01
130305002039 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110214002413 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090127002779 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070301002922 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050304002340 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030219000509 2003-02-19 CERTIFICATE OF INCORPORATION 2003-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-30 No data DE KALB AVENUE, FROM STREET CYPRESS AVENUE TO STREET ST NICHOLAS AVENUE No data Street Construction Inspections: Complaint Department of Transportation Barrel cone located on the sidewalk serving no purpose i/f/o 1695, please remove.
2024-07-23 No data FRONT STREET, FROM STREET BRIDGE STREET TO STREET GOLD STREET No data Street Construction Inspections: Post-Audit Department of Transportation Temporary wood is installed on the sidewalk
2023-12-02 No data 14 AVENUE, FROM STREET 50 STREET TO STREET 51 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Electrical restoration on roadway driving lane up to electrical vault on sidewalk ifo 500 14th Avenue.
2023-03-06 No data SUTTER AVENUE, FROM STREET BRADFORD STREET TO STREET WYONA STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation BARRICADE REMOVED
2023-01-17 No data SUTTER AVENUE, FROM STREET BRADFORD STREET TO STREET WYONA STREET No data Street Construction Inspections: Pick-Up Department of Transportation REMOVE BARRICADE LEFT BEHIND 50’ FROM THE CONER OF BRADFORD AVENUE.
2022-11-30 No data 14 AVENUE, FROM STREET 50 STREET TO STREET 51 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Temp ped walkway on site. No impaction to bike lane.
2022-11-30 No data 14 AVENUE, FROM STREET 50 STREET TO STREET 51 STREET No data Street Construction Inspections: Active Department of Transportation Vault construction work in swk currently ongoing. No impaction to bike lanes.
2022-11-10 No data 14 AVENUE, FROM STREET 50 STREET TO STREET 51 STREET No data Street Construction Inspections: Active Department of Transportation The roadway is occupied with a permitted pedestrian walkway.
2022-10-31 No data 14 AVENUE, FROM STREET 50 STREET TO STREET 51 STREET No data Street Construction Inspections: Active Department of Transportation Swk vault work ongoing & temp ped walkway made. All bike lanes are clear.
2015-11-03 No data 110 STREET, FROM STREET 63 AVENUE TO STREET 63 ROAD No data Street Construction Inspections: Pick-Up Department of Transportation barricades left on site serving no purpose

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346939499 0215600 2023-08-24 25 AVE & 154TH STREET, FLUSHING, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-08-24
Emphasis P: TRENCH, N: TRENCH
Case Closed 2024-01-16
311224745 0215000 2007-07-20 40TH ST. AND LEXINGTON AVE., NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2007-09-11
Case Closed 2007-09-11

Related Activity

Type Referral
Activity Nr 202647889
Health Yes
311224802 0215000 2007-07-19 PARK AVE AND 40TH STREET, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-07-19
Case Closed 2007-07-19

Related Activity

Type Referral
Activity Nr 202647889
Safety Yes
309642403 0215000 2006-02-02 64TH STREET AND LEXIINGTON AVE, NEW YORK, NY, 10021
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-03-06
Emphasis N: TRENCH
Case Closed 2006-05-11

Related Activity

Type Referral
Activity Nr 202645735
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-04-11
Abatement Due Date 2006-04-19
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Hazard ELECTRIC
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-04-11
Abatement Due Date 2006-04-19
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260950 B01
Issuance Date 2006-04-11
Abatement Due Date 2006-04-19
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260950 B03
Issuance Date 2006-04-11
Abatement Due Date 2006-04-19
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260950 C01
Issuance Date 2006-04-11
Abatement Due Date 2006-04-19
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260951 A01 I
Issuance Date 2006-04-11
Abatement Due Date 2006-04-19
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260951 A01 III
Issuance Date 2006-04-11
Abatement Due Date 2006-04-19
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4741257201 2020-04-27 0202 PPP 21 Autumn Avenue, BROOKLYN, NY, 11208
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750000
Loan Approval Amount (current) 3750000
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 BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 145
NAICS code 221122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3795924.66
Forgiveness Paid Date 2021-07-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1395897 Intrastate Non-Hazmat 2005-07-18 - - 3 3 Private(Property)
Legal Name MECC CONTRACTING INC
DBA Name -
Physical Address 21 AUTUMN AVE, BROOKLYN, NY, 11208, US
Mailing Address 21 AUTUMN AVE, BROOKLYN, NY, 11208, US
Phone (718) 235-0800
Fax -
E-mail -

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800971 Employee Retirement Income Security Act (ERISA) 2008-03-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-03-07
Termination Date 2010-08-07
Date Issue Joined 2008-05-08
Pretrial Conference Date 2008-10-29
Section 1132
Status Terminated

Parties

Name FINKEL,
Role Plaintiff
Name MECC CONTRACTING INC.
Role Defendant
1802459 Other Personal Property Damage 2018-03-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 308000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-19
Termination Date 2020-03-17
Date Issue Joined 2019-03-01
Section 1332
Sub Section PD
Status Terminated

Parties

Name ZAYO GROUP, LLC
Role Plaintiff
Name MECC CONTRACTING INC.
Role Defendant
2405388 Fair Labor Standards Act 2024-07-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-31
Termination Date 2024-10-28
Section 1331
Sub Section FL
Status Terminated

Parties

Name BADALAMENTI
Role Plaintiff
Name MECC CONTRACTING INC.
Role Defendant
1105420 Fair Labor Standards Act 2011-11-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-07
Termination Date 2012-06-25
Date Issue Joined 2012-02-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name TEKIELI
Role Plaintiff
Name MECC CONTRACTING INC.
Role Defendant
1705471 Fair Labor Standards Act 2017-09-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-19
Termination Date 2019-05-30
Date Issue Joined 2017-11-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name CASTRO
Role Plaintiff
Name MECC CONTRACTING INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State