Search icon

MORGAN CONSTRUCTION NY INC.

Company Details

Name: MORGAN CONSTRUCTION NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2003 (21 years ago)
Entity Number: 2991710
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 57 ALLEN STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MAN Chief Executive Officer 57 ALLEN STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 ALLEN STREET, NEW YORK, NY, United States, 10002

Permits

Number Date End date Type Address
Q012019254B97 2019-09-11 2019-10-03 PAVE STREET-W/ ENGINEERING & INSP FEE 31 DRIVE, QUEENS, FROM STREET 12 STREET TO STREET VERNON BOULEVARD
Q012019165C97 2019-06-14 2019-07-12 RESET, REPAIR OR REPLACE CURB 31 DRIVE, QUEENS, FROM STREET 12 STREET TO STREET VERNON BOULEVARD
Q012019165C98 2019-06-14 2019-07-12 PAVE STREET-W/ ENGINEERING & INSP FEE 31 DRIVE, QUEENS, FROM STREET 12 STREET TO STREET VERNON BOULEVARD

History

Start date End date Type Value
2009-09-30 2009-10-01 Address 57 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2003-12-31 2009-09-30 Address 246 MORGAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2003-12-23 2003-12-31 Address 57 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091001002082 2009-10-01 BIENNIAL STATEMENT 2007-12-01
090930000011 2009-09-30 CERTIFICATE OF CHANGE 2009-09-30
031231000776 2003-12-31 CERTIFICATE OF AMENDMENT 2003-12-31
031223000334 2003-12-23 CERTIFICATE OF INCORPORATION 2003-12-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-06 No data 31 DRIVE, FROM STREET 12 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Curb in compliance.
2020-03-19 No data 31 DRIVE, FROM STREET 12 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation curb
2019-10-03 No data 31 DRIVE, FROM STREET 12 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Active Department of Transportation I observed the above respondent failed to call the NYC DOT HIQA borough office within 4 hours prior to work being done. A violation of stipulation 1/2+5” of above DOT permit used for I.D.
2019-08-06 No data ALLEN STREET, FROM STREET GRAND STREET TO STREET HESTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation As per NYCStreets sketch provided ( I/F/O 57 ), unable to locate exact repair work on sidewalk. Scaffolding present at this time over sidewalk area. Permit expired.
2018-10-26 No data 31 DRIVE, FROM STREET 12 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Active Department of Transportation crossing sidewalk not observed
2018-07-29 No data ALLEN STREET, FROM STREET GRAND STREET TO STREET HESTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation The sidewalk is restored w/sealed joints.
2018-07-03 No data 31 DRIVE, FROM STREET 12 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Active Department of Transportation No sidewalk crossing observed at this time
2017-03-03 No data WYTHE AVENUE, FROM STREET GRAND STREET TO STREET NORTH 1 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curb
2016-11-26 No data SOUTH 2 STREET, FROM STREET HAVEMEYER STREET TO STREET MARCY AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation eexp joints sealed.
2016-11-04 No data EAST 94 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPAIRED PERM SIDEWALK SEALED

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335575585 0215000 2012-08-02 307 W 4TH ST, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-08-02
Emphasis L: GUTREH
Case Closed 2013-08-13

Related Activity

Type Referral
Activity Nr 487010
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2013-01-02
Abatement Due Date 2013-01-14
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-01-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(h)(1): Each circular crosscut table saw shall be guarded by a hood which shall meet all the requirements of paragraph (i)(1) of this section for hoods for circular ripsaws. Location: 307 W. 4th St., New York, NY. a) Employees used a makeshift circular table saw that was not equipped with protective guards; on or about 8/2/12.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2013-01-02
Abatement Due Date 2013-01-14
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-01-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Except as required or permitted elsewhere in this subpart, live parts of electric equipment operating at 50 volts or more shall be guarded against accidental contact by cabinets or other forms of enclosures, or by any of the following means. Location: 307 W. 4th St., New York, NY. a) Employer failed to ensure that the electrical panel at the jobsite was protected against accidental contact. Employees were exposed to an electrical shock hazard; on or about 8/2/12.
311981641 0215000 2008-04-21 31 MONROE STREET, NEW YORK, NY, 10002
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-21
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-07-17

Related Activity

Type Complaint
Activity Nr 206758989
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-06-24
Abatement Due Date 2008-07-02
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2008-06-24
Abatement Due Date 2008-07-02
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2008-06-24
Abatement Due Date 2008-07-02
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-06-24
Abatement Due Date 2008-07-02
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
307026310 0215000 2004-04-30 129 LAFAYETTE STREET, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-05-03
Emphasis L: GUTREH
Case Closed 2004-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8443797210 2020-04-28 0202 PPP 57 ALLEN ST, NEW YORK, NY, 10002-5303
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49589
Loan Approval Amount (current) 49589
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-5303
Project Congressional District NY-10
Number of Employees 8
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49855.04
Forgiveness Paid Date 2021-02-16
9082678301 2021-01-30 0202 PPS 57 Allen St, New York, NY, 10002-5303
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42865
Loan Approval Amount (current) 42865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5303
Project Congressional District NY-10
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43066.23
Forgiveness Paid Date 2021-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707293 Insurance 2017-09-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 80000
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 2017-09-25
Termination Date 2017-12-07
Date Issue Joined 2017-11-07
Pretrial Conference Date 2017-11-14
Section 1332
Status Terminated

Parties

Name AMERICAN EMPIRE SURPLUS LINES
Role Plaintiff
Name MORGAN CONSTRUCTION NY INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State