Search icon

M & Y DEVELOPERS INC.

Company Details

Name: M & Y DEVELOPERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2004 (21 years ago)
Entity Number: 3097645
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 713 BEDFORD AVENUE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 713 BEDFORD AVENUE, BROOKLYN, NY, United States, 11206

Permits

Number Date End date Type Address
B022023283B05 2023-10-10 2023-10-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 15 AVENUE, BROOKLYN, FROM STREET 39 STREET TO STREET 40 STREET
B022023283B04 2023-10-10 2023-10-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 40 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET 15 AVENUE
B022023283B03 2023-10-10 2023-10-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 40 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET 15 AVENUE
B022023226B25 2023-08-14 2023-11-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 40 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET 15 AVENUE
B022023226B26 2023-08-14 2023-11-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 15 AVENUE, BROOKLYN, FROM STREET 39 STREET TO STREET 40 STREET
B022023226B27 2023-08-14 2023-09-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 40 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET 15 AVENUE
B022023226B29 2023-08-14 2023-09-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 15 AVENUE, BROOKLYN, FROM STREET 39 STREET TO STREET 40 STREET
B022023226B30 2023-08-14 2023-11-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 40 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET 15 AVENUE
B022023226B40 2023-08-14 2023-11-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 15 AVENUE, BROOKLYN, FROM STREET 39 STREET TO STREET 40 STREET
B022023226B41 2023-08-14 2023-11-11 TEMP. CONST. SIGNS/MARKINGS 40 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET 15 AVENUE

History

Start date End date Type Value
2025-01-21 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-06 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040901000774 2004-09-01 CERTIFICATE OF INCORPORATION 2004-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-31 No data PATCHEN AVENUE, FROM STREET VAN BUREN STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the NE3 corner quadrant are ADA compliant. Previously measured and collected in Prism on 6/10/24.
2024-09-11 No data NEW YORK AVENUE, FROM STREET AVENUE D TO STREET CLARENDON ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No fence installed at this time
2024-05-29 No data PATCHEN AVENUE, FROM STREET VAN BUREN STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation permittee on hold
2024-03-19 No data NEW YORK AVENUE, FROM STREET AVENUE H TO STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No fence at this time
2024-03-11 No data NEW YORK AVENUE, FROM STREET AVENUE H TO STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Bpp done in compliance
2024-03-07 No data NEW YORK AVENUE, FROM STREET AVENUE H TO STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Bpp done in compliance
2024-02-24 No data EAST 35 STREET, FROM STREET BROOKLYN ROAD TO STREET FARRAGUT ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Curb in compliance
2024-02-06 No data PATCHEN AVENUE, FROM STREET VAN BUREN STREET No data Street Construction Inspections: Post-Audit Department of Transportation Open NOV on permit #B042022341A00.
2023-09-25 No data PATCHEN AVENUE, FROM STREET VAN BUREN STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed tangent ramps in the NE3 corner found not to be ADA compliant. Previously measured & collected in Prism on 8/9/22-10/2/22. (Left flare slopes landing cross running slopes roadways gutters flow remain.
2023-09-03 No data VAN BUREN STREET, FROM STREET BROADWAY TO STREET PATCHEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344702147 0215000 2020-03-18 3415 FARRAGUT ROAD, BROOKLYN, NY, 11210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-03-18
Case Closed 2020-06-24

Related Activity

Type Complaint
Activity Nr 1554645
Safety Yes
339445066 0215000 2013-10-28 314 52ND STREET, BROOKLYN, NY, 11220
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-10-28
Emphasis L: FALL
Case Closed 2014-01-02

Related Activity

Type Referral
Activity Nr 857992
Safety Yes
Type Inspection
Activity Nr 945085
Safety Yes
Type Inspection
Activity Nr 945067
Safety Yes
Type Inspection
Activity Nr 944520
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2013-12-02
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2014-01-21
Nr Instances 6
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail and one stairrail system along each unprotected side or edge. Location: 314 52nd Street Brooklyn, NY. On or about: 10/28/2013 a) The stairways being used by the employees were not provided with handrails.
Citation ID 01002
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 2013-12-02
Current Penalty 400.0
Initial Penalty 400.0
Final Order 2014-01-21
Nr Instances 2
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1051(a): Stairways or ladders were not provided at all personnel points of access where there was a break in elevation of 19 inches (48 cm) or more, and no ramp, runway, sloped embankment, or personnel hoist was provided. Location: 314 52nd Street Brooklyn, NY. On or about: 10/28/13 a) Employer did not provide a stairway, ladder or runway at the point of access. Employees were stepping on cinder blocks to access the work place.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8284928308 2021-01-29 0202 PPS 2 Skillman St Ste 214, Brooklyn, NY, 11205-1549
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1549
Project Congressional District NY-08
Number of Employees 20
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181213.15
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State