Search icon

MOY CONSTRUCTION CORP.

Company Details

Name: MOY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2003 (22 years ago)
Entity Number: 2883831
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 38 Long Ridge Road, Bedford, NY, United States, 10506
Principal Address: 100 Tarryhill Way, White Plains, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CATHERINE BEGLEY DOS Process Agent 38 Long Ridge Road, Bedford, NY, United States, 10506

Chief Executive Officer

Name Role Address
CATHERINE BEGLEY Chief Executive Officer 100 TARRYHILL WAY, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 100 TARRYHILL WAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 38 LONG RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-10 Address 38 LONG RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 100 TARRYHILL WAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 38 LONG RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2025-03-10 Address 100 TARRYHILL WAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-10 Address 38 Long Ridge Road, Bedford, NY, 10506, USA (Type of address: Service of Process)
2009-04-06 2023-03-13 Address 38 LONG RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2009-04-06 2023-03-13 Address 38 LONG RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310000319 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230313000584 2023-03-13 BIENNIAL STATEMENT 2023-03-01
220225000413 2022-02-25 BIENNIAL STATEMENT 2022-02-25
130424002160 2013-04-24 BIENNIAL STATEMENT 2013-03-01
110323002544 2011-03-23 BIENNIAL STATEMENT 2011-03-01
110131000241 2011-01-31 ANNULMENT OF DISSOLUTION 2011-01-31
DP-1917019 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
090406002130 2009-04-06 BIENNIAL STATEMENT 2009-03-01
070503002515 2007-05-03 BIENNIAL STATEMENT 2007-03-01
050617002677 2005-06-17 BIENNIAL STATEMENT 2005-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-09-27 No data GRAFF AVENUE, FROM STREET BRUCKNER BOULEVARD TO STREET HUTCH RIVER PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-04-25 No data ERICSON PLACE, FROM STREET EAST TREMONT AVENUE TO STREET MAITLAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311278956 0216000 2007-08-17 FIRE STATION #4, WHITE PLAINS, WHITE PLAINS, NY, 10606
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-08-28
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-11-15

Related Activity

Type Referral
Activity Nr 202751434
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-09-05
Abatement Due Date 2007-11-01
Current Penalty 575.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-09-05
Abatement Due Date 2007-09-10
Current Penalty 575.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-09-05
Abatement Due Date 2007-09-10
Current Penalty 575.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2007-09-05
Abatement Due Date 2007-09-10
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-09-05
Abatement Due Date 2007-09-10
Current Penalty 575.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-09-05
Abatement Due Date 2007-09-10
Current Penalty 575.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-09-05
Abatement Due Date 2007-09-10
Current Penalty 575.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-09-05
Abatement Due Date 2007-11-01
Nr Instances 3
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2382998401 2021-02-03 0202 PPP 38 Long Ridge Rd, Bedford, NY, 10506-1527
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22316.77
Loan Approval Amount (current) 22316.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119079
Servicing Lender Name Patriot Bank, National Association
Servicing Lender Address 900 Bedford St, STAMFORD, CT, 06901-1109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-1527
Project Congressional District NY-17
Number of Employees 7
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119079
Originating Lender Name Patriot Bank, National Association
Originating Lender Address STAMFORD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22492.2
Forgiveness Paid Date 2021-11-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State