Search icon

MAYNE CONSTRUCTION OF LONG ISLAND, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAYNE CONSTRUCTION OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2005 (20 years ago)
Entity Number: 3174542
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 664 Blue Point Road, Suite A, Holtsville, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHLEEN FERRARA DOS Process Agent 664 Blue Point Road, Suite A, Holtsville, NY, United States, 11742

Agent

Name Role Address
KATHLEEN FERRARA Agent 109 MAYNE AVENUE, LAKE GROVE, NY, 11755

Chief Executive Officer

Name Role Address
KATHLEEN FERRARA Chief Executive Officer 664 BLUE POINT ROAD, STE A, HOLTSVILLE, NY, United States, 11742

Links between entities

Type:
Headquarter of
Company Number:
1353142
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
202541833
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022025167A92 2025-06-16 2025-09-10 OCCUPANCY OF ROADWAY AS STIPULATED BEACH 113 STREET, QUEENS, FROM STREET OCEAN PROMENADE TO STREET ROCKAWAY BEACH BOULEVARD
Q022025167A91 2025-06-16 2025-09-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BEACH 113 STREET, QUEENS, FROM STREET OCEAN PROMENADE TO STREET ROCKAWAY BEACH BOULEVARD
Q022025167A90 2025-06-16 2025-09-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BEACH 113 STREET, QUEENS, FROM STREET OCEAN PROMENADE TO STREET ROCKAWAY BEACH BOULEVARD
Q022025143A46 2025-05-23 2025-06-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 62 DRIVE, QUEENS, FROM STREET 97 STREET TO STREET JUNCTION BOULEVARD
Q022025143A44 2025-05-23 2025-06-23 OCCUPANCY OF SIDEWALK AS STIPULATED 62 DRIVE, QUEENS, FROM STREET 97 STREET TO STREET JUNCTION BOULEVARD

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 664 BLUE POINT ROAD, STE A, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2024-12-24 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-04 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250325002164 2025-03-25 BIENNIAL STATEMENT 2025-03-25
230301000130 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210706001423 2021-07-06 BIENNIAL STATEMENT 2021-07-06
200708060595 2020-07-08 BIENNIAL STATEMENT 2019-03-01
110318002645 2011-03-18 BIENNIAL STATEMENT 2011-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-226590 Office of Administrative Trials and Hearings Issued Settled 2023-04-26 250 2023-05-11 A registrant that removes, collects or disposes of trade waste shall keep the sidewalk, flagging, curbstone and roadway abutting any area from which waste is removed free from obstruction, garbage, litter, debris and other offensive material resulting from the removal by the registrant of trade waste and shall comply with the requirements for operation contained in 17 RCNY ? 5-11 and subdivisions (a) through (q) and (u) through (v) of 17 RCNY ? 5-08.
TWC-226589 Office of Administrative Trials and Hearings Issued Settled 2023-04-26 400 2023-05-17 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-223970 Office of Administrative Trials and Hearings Issued Settled 2022-05-09 0 No data A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-223969 Office of Administrative Trials and Hearings Issued Settled 2022-05-09 0 No data Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-223967 Office of Administrative Trials and Hearings Issued Settled 2022-05-09 0 No data Transfer of Commission issued license plates from one vehicle to another

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
394647.00
Total Face Value Of Loan:
394647.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-26
Type:
Planned
Address:
7505 SHORE ROAD, BROOKLYN, NY, 11209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-26
Type:
Planned
Address:
7505 SHORE ROAD, BROOKLYN, NY, 11209
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-09-10
Type:
Planned
Address:
228 MAIN ST, STATEN ISLAND, NY, 10307
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
394647
Current Approval Amount:
394647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
397116.05

Motor Carrier Census

DBA Name:
MAYNE CONSTRUCTION OF LI INC
Carrier Operation:
Interstate
Fax:
(631) 676-5635
Add Date:
2006-07-10
Operation Classification:
Private(Property)
power Units:
12
Drivers:
6
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State