Search icon

DELTA GENERAL CONTRACTING & MANAGEMENT, CORP.

Company Details

Name: DELTA GENERAL CONTRACTING & MANAGEMENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2004 (21 years ago)
Entity Number: 3113017
ZIP code: 10550
County: Bronx
Place of Formation: New York
Address: 339 A NORTH HIGH STREET, MOUNT VERNON, NY, United States, 10550

Contact Details

Phone +1 718-231-5999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELTA GENERAL CONTRACTING & MANAGEMENT, CORP. DOS Process Agent 339 A NORTH HIGH STREET, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
SHAHID MAHMOOD Chief Executive Officer 339 A NORTH HIGH STREET, MOUNT VERNON, NY, United States, 10550

Licenses

Number Status Type Date End date
1215569-DCA Inactive Business 2005-12-06 2023-02-28
1146534-DCA Inactive Business 2003-07-28 2005-06-30

History

Start date End date Type Value
2016-10-26 2020-06-26 Address 1059 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2016-10-26 2020-06-26 Address 1059 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2016-10-26 2020-06-26 Address 1059 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Service of Process)
2006-10-16 2016-10-26 Address 1053 ARNOW AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2006-10-16 2016-10-26 Address 1053 ARNOWAVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2004-10-13 2016-10-26 Address 1053 ARNOW AVE., BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200626060395 2020-06-26 BIENNIAL STATEMENT 2018-10-01
161026006069 2016-10-26 BIENNIAL STATEMENT 2016-10-01
141231006263 2014-12-31 BIENNIAL STATEMENT 2014-10-01
121017002266 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101022002421 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081020002207 2008-10-20 BIENNIAL STATEMENT 2008-10-01
061016002785 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041013000409 2004-10-13 CERTIFICATE OF INCORPORATION 2004-10-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3295690 TRUSTFUNDHIC INVOICED 2021-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295691 RENEWAL INVOICED 2021-02-12 100 Home Improvement Contractor License Renewal Fee
2903245 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903326 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2567030 TRUSTFUNDHIC INVOICED 2017-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2567031 RENEWAL INVOICED 2017-03-02 100 Home Improvement Contractor License Renewal Fee
2008806 RENEWAL INVOICED 2015-03-04 100 Home Improvement Contractor License Renewal Fee
2008785 TRUSTFUNDHIC INVOICED 2015-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
714015 TRUSTFUNDHIC INVOICED 2013-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
808840 RENEWAL INVOICED 2013-06-18 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225122 Office of Administrative Trials and Hearings Issued Settled 2022-10-27 2500 2023-10-31 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-215663 Office of Administrative Trials and Hearings Issued Settled 2018-04-06 250 2018-04-13 Failure to register vehicle with the commission
TWC-214734 Office of Administrative Trials and Hearings Issued Settled 2017-04-04 3000 2017-11-03 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-214106 Office of Administrative Trials and Hearings Issued Settled 2016-09-02 2500 2017-05-15 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341081792 0214700 2015-11-24 6000 SUNRISE HWY, MASSAPEQUA, NY, 11758
Inspection Type Unprog Other
Scope Partial
Safety/Health Safety
Close Conference 2015-11-24
Case Closed 2018-01-16

Related Activity

Type Referral
Activity Nr 1040627
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2016-05-19
Abatement Due Date 2016-05-25
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2016-06-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet above a lower level were not protected from falling to that lower level. a) Worksite - 6000 Sunrise Hwy, Massapequa, NY: An employee working from a fabricated frame scaffold was exposed to a fall of approximately 12 feet to the next lower level. There were no guard rails or personal fall arrest system in use; on or about, 11/23/2015. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
313427320 0215600 2010-04-22 124-16 31ST AVENUE, FLUSHING, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-09-17
Emphasis L: FALL, S: COMMERCIAL CONSTR, L: SCAFFOLD, L: CONCRETE
Case Closed 2011-02-16

Related Activity

Type Referral
Activity Nr 200836153
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-09-21
Abatement Due Date 2010-09-24
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260454 C03
Issuance Date 2010-09-21
Abatement Due Date 2010-11-05
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 03
307613109 0215600 2009-03-06 179-26 JAMAICA AVENUE, JAMAICA, NY, 11435
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-03-06
Emphasis L: FALL, L: CONCRETE, S: SILICA, L: SCAFFOLD, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2009-12-30

Related Activity

Type Referral
Activity Nr 200835247
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-07-01
Abatement Due Date 2009-07-28
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 C03
Issuance Date 2009-07-01
Abatement Due Date 2009-07-28
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2009-07-01
Abatement Due Date 2009-07-14
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 1
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2009-07-02
Abatement Due Date 2009-07-15
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 03001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2009-07-01
Abatement Due Date 2009-07-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2009-07-01
Abatement Due Date 2009-07-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03001C
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2009-07-01
Abatement Due Date 2009-09-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-07-01
Abatement Due Date 2009-07-07
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 03002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-07-01
Abatement Due Date 2009-07-07
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 03002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-07-01
Abatement Due Date 2009-07-28
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5888548908 2021-05-01 0202 PPS 339A N High St, Mount Vernon, NY, 10550-1012
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18887
Loan Approval Amount (current) 18887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1012
Project Congressional District NY-16
Number of Employees 4
NAICS code 236116
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19161.91
Forgiveness Paid Date 2022-10-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State