Search icon

MHR LALIA CONSTRUCTION, CORP.

Company Details

Name: MHR LALIA CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2005 (20 years ago)
Entity Number: 3167277
ZIP code: 11434
County: Queens
Place of Formation: New York
Principal Address: 14504 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-949-3756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MHR LALIA CONSTRUCTION CORP DOS Process Agent 14504 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
BALKAR SINGH Chief Executive Officer 14504 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1271276-DCA Active Business 2007-10-24 2025-02-28

Permits

Number Date End date Type Address
Q042024228A25 2024-08-15 2024-08-22 REPAIR SIDEWALK 260 STREET, QUEENS, FROM STREET 79 AVENUE TO STREET 80 AVENUE
B042024218A78 2024-08-05 2024-08-22 REPAIR SIDEWALK 19 AVENUE, BROOKLYN, FROM STREET 54 STREET TO STREET 55 STREET
B042024190A45 2024-07-08 2024-08-07 REPAIR SIDEWALK 60 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B042024179A47 2024-06-27 2024-07-26 REPAIR SIDEWALK OCEAN PARKWAY, BROOKLYN, FROM STREET AVENUE M TO STREET AVENUE N
Q042024172A60 2024-06-20 2024-07-20 REPAIR SIDEWALK 32 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET 35 AVENUE
Q042024172A61 2024-06-20 2024-07-20 REPAIR SIDEWALK 32 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET 35 AVENUE
Q042024163A38 2024-06-11 2024-07-11 REPAIR SIDEWALK GROVE STREET, QUEENS, FROM STREET ONDERDONK AVENUE TO STREET SENECA AVENUE
B042024158B18 2024-06-06 2024-07-06 REPAIR SIDEWALK SUTTON STREET, BROOKLYN, FROM STREET NASSAU AVENUE TO STREET NORMAN AVENUE
B042024155A83 2024-06-03 2024-07-03 REPAIR SIDEWALK NASSAU STREET, BROOKLYN, FROM STREET BRIDGE PLAZA COURT TO STREET JAY STREET
Q042024123A80 2024-05-02 2024-05-31 REPAIR SIDEWALK 22 AVENUE, QUEENS, FROM STREET 123 STREET TO STREET COLLEGE POINT BOULEVARD

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 14504 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241223003663 2024-12-23 BIENNIAL STATEMENT 2024-12-23
201231060226 2020-12-31 BIENNIAL STATEMENT 2019-02-01
130809000118 2013-08-09 ANNULMENT OF DISSOLUTION 2013-08-09
DP-1978666 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050222000802 2005-02-22 CERTIFICATE OF INCORPORATION 2005-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-19 No data GROVE STREET, FROM STREET ONDERDONK AVENUE TO STREET SENECA AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints has been sealed.
2024-10-04 No data 60 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints sealed at time of inspection.
2024-09-25 No data 17 AVENUE, FROM STREET 62 STREET TO STREET 63 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Tape removed& expansion joints sealed
2024-09-19 No data EAST 45 STREET, FROM STREET CLARKSON AVENUE TO STREET LENOX ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Wood bracing removed from location
2024-09-08 No data GROVE STREET, FROM STREET ONDERDONK AVENUE TO STREET SENECA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Permanent sidewalk flags in front of 18-19 Grove St has exposed expansion joints that need to be sealed.
2024-09-04 No data 19 AVENUE, FROM STREET 54 STREET TO STREET 55 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repair in compliance
2024-09-02 No data 260 STREET, FROM STREET 79 AVENUE TO STREET 80 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored. Expansion joints sealed
2024-08-27 No data 60 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints need to be sealed
2024-08-14 No data NASSAU STREET, FROM STREET BRIDGE PLAZA COURT TO STREET JAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation flags restored IFO property 120 extending from each end of the property line. Expansion joints sealed and in compliance.
2024-08-10 No data 17 AVENUE, FROM STREET 62 STREET TO STREET 63 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent failed to repair Corrective Action Request #20248520148 issued on 5/6/2024. Respondent failed to properly seal all expansion joints on newly installed sidewalk flags. Respondent ID by permit # B042024085C40

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593380 RENEWAL INVOICED 2023-02-03 100 Home Improvement Contractor License Renewal Fee
3593379 TRUSTFUNDHIC INVOICED 2023-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296557 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296558 RENEWAL INVOICED 2021-02-16 100 Home Improvement Contractor License Renewal Fee
2965639 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2965638 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550501 TRUSTFUNDHIC INVOICED 2017-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550502 RENEWAL INVOICED 2017-02-10 100 Home Improvement Contractor License Renewal Fee
1933950 TRUSTFUNDHIC INVOICED 2015-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1933951 RENEWAL INVOICED 2015-01-07 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222860 Office of Administrative Trials and Hearings Issued Settled 2021-10-23 1500 2022-03-10 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
347295230 0215000 2024-02-19 4701 SNYDER AVENUE, BROOKLYN, NY, 11203
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-02-20
Emphasis N: FALL, P: FALL

Related Activity

Type Referral
Activity Nr 2163698
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2024-05-30
Abatement Due Date 2024-06-05
Current Penalty 4839.0
Initial Penalty 4839.0
Contest Date 2024-06-27
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(15): Anchorage used for attachment for personal fall arrest equipment was not capable of supporting at least 5,000 pounds (22.2 kN) per employee attached nor was it designed, installed and used as follows: As part of a complete personal fall arrest system which maintains a safety factor of at least two; and under the supervision of a qualified person. Location: a) On the roof level of the jobsite: On or about February 19, 2024, an employee was operating a material hoist on a scaffold. He was tied off to a rope attached to wood planks on a supported scaffold as fall arrest anchor, which were not capable of supporting at least 5,000 pounds per employee attached nor was it designed to be used safely as a personal fall arrest anchorage. The employee was exposed falling up to approximately 30 feet to a lower level. b) On the roof level of the jobsite: On or about February 19, 2024, an employee was performing an emergency repair of the parapet wall. He was tied off to a personal fall arrest system that was anchored to a parapet wall clamp, which was not capable of supporting at least 5,000 pounds per employee attached nor was it designed to be used safely as a personal fall arrest anchorage. The employee was exposed falling up to approximately 30 feet to a lower level.
Citation ID 02001
Citaton Type Willful
Standard Cited 19260501 B01
Issuance Date 2024-05-30
Abatement Due Date 2024-06-05
Current Penalty 32265.0
Initial Penalty 32265.0
Contest Date 2024-06-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Location: a) On the roof level of the jobsite: On or about February 19, 2024, workers were performing repair work for the parapet wall at the edge of the roof. Workers were exposed falling approximately 30 feet to a lower level and were not protected from falling by the use of guardrails, safety nets, or personal fall arrest systems.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7522717909 2020-06-17 0202 PPP 145-04 Guy R Brewer Boulevard, JAMAICA, NY, 11434-1233
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address JAMAICA, QUEENS, NY, 11434-1233
Project Congressional District NY-05
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9280.41
Forgiveness Paid Date 2020-11-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State