Search icon

MERKENTI CONSTRUCTION, INC.

Company Details

Name: MERKENTI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2003 (22 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2877294
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 16 DUMOND PLACE, CORAM, NY, United States, 11727
Principal Address: 16 DUMOND PL, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER A MERKLE Chief Executive Officer 16 DUMOND PL, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 DUMOND PLACE, CORAM, NY, United States, 11727

History

Start date End date Type Value
2003-03-05 2007-05-04 Address 16 DUMOND PLACE, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1828186 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090302003909 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070504002842 2007-05-04 BIENNIAL STATEMENT 2007-03-01
030407000210 2003-04-07 CERTIFICATE OF AMENDMENT 2003-04-07
030305000435 2003-03-05 CERTIFICATE OF INCORPORATION 2003-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339113862 0214700 2013-06-12 BETWEEN 87 & 103 MONTAULK HWY, AMAGANSETT, NY, 11930
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-06-12
Emphasis P: FALL, L: FALL
Case Closed 2013-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2013-06-17
Current Penalty 2156.0
Initial Penalty 3080.0
Final Order 2013-07-11
Nr Instances 2
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(d): Each portable, power-driven circular saw gaurd, withdrawn from the work did not automatically and instantly return the lower guard to the covering position of the saw. a) Worksite, An empoyee using a Porter Cable, Model 423 MAG, serial # 978556, circular saw to shape 2 x 12 inch rafters, inserted a shim to prevent the guard from covering the saw blade; on or about 06/12/13. b) Worksite, An empoyee using a Makita Model 5007 MG, serial # 0249137, circular saw to shape 2 x 12 inch rafters, inserted a shim to prevent the guard from covering the saw blade; on or about 06/12/13. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2013-06-17
Abatement Due Date 2013-06-21
Current Penalty 1540.0
Initial Penalty 2200.0
Final Order 2013-07-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Worksite, Southeast Corner - An employee installing 2 x 12 inch roof rafters approximately 12 feet above the ground did not have fall protection; on or about 06/12/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
311134902 0214700 2008-08-08 73 STARTOP DRIVE, MONTAUK, NY, 11954
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2008-08-08
Emphasis S: RESIDENTIAL CONSTR, S: STRUCK-BY, L: FALL, L: LOCALTARG, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2009-06-01

Related Activity

Type Inspection
Activity Nr 311134068

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19261052 C01
Issuance Date 2008-09-19
Abatement Due Date 2008-09-24
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19261052 C12
Issuance Date 2008-09-19
Abatement Due Date 2008-09-24
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001C
Citaton Type Repeat
Standard Cited 19261060 A
Issuance Date 2008-09-19
Abatement Due Date 2008-09-24
Nr Instances 2
Nr Exposed 1
Gravity 03
311134068 0214700 2008-04-30 73 STARTOP DRIVE, MONTAUK, NY, 11954
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-30
Emphasis S: FALL FROM HEIGHT, L: LOCALTARG, S: RESIDENTIAL CONSTR
Case Closed 2008-11-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-05-20
Abatement Due Date 2008-05-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-05-20
Abatement Due Date 2008-05-27
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2008-05-20
Abatement Due Date 2008-05-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2008-05-20
Abatement Due Date 2008-05-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2008-05-20
Abatement Due Date 2008-05-27
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2008-05-20
Abatement Due Date 2008-05-27
Nr Instances 2
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5452367306 2020-04-30 0235 PPP 45 GULL DIP RD, RIDGE, NY, 11961
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36125
Loan Approval Amount (current) 33125
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 Y
Business Age Description Existing or more than 2 years old
Project Address RIDGE, SUFFOLK, NY, 11961-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33420.77
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State