Search icon

MSM EMPIRE CONSTRUCTION, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MSM EMPIRE CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2005 (20 years ago)
Entity Number: 3228967
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 260 Broadway, Garden City Park, NY, United States, 11040

Contact Details

Phone +1 516-746-3304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MSM EMPIRE CONSTRUCTION, CORP. DOS Process Agent 260 Broadway, Garden City Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
MARIO CICCOTTO JR. Chief Executive Officer 260 BROADWAY, GARDEN CITY PARK, NY, United States, 11040

Permits

Number Date End date Type Address
M042025202A07 2025-07-21 2025-08-19 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 5 AVENUE, MANHATTAN, FROM STREET EAST 109 STREET
M042025202A06 2025-07-21 2025-08-19 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 5 AVENUE, MANHATTAN, FROM STREET EAST 108 STREET
M022025198A24 2025-07-17 2025-08-19 OCCUPANCY OF ROADWAY AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 108 STREET TO STREET EAST 109 STREET
M012025198A36 2025-07-17 2025-08-19 NYC PARKS - RECONSTRUCTION CONTRACT 5 AVENUE, MANHATTAN, FROM STREET EAST 109 STREET TO STREET FRAWLEY CIRCLE
M012025198A35 2025-07-17 2025-08-19 NYC PARKS - RECONSTRUCTION CONTRACT-PROT 5 AVENUE, MANHATTAN, FROM STREET EAST 108 STREET TO STREET EAST 109 STREET

History

Start date End date Type Value
2025-07-17 2025-07-17 Address 128 ROSELLE ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2025-07-17 2025-07-17 Address 260 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-07-16 2025-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-26 2025-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-23 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250717000437 2025-07-17 BIENNIAL STATEMENT 2025-07-17
230802003624 2023-08-02 BIENNIAL STATEMENT 2023-07-01
230614004399 2023-06-14 BIENNIAL STATEMENT 2021-07-01
180118006182 2018-01-18 BIENNIAL STATEMENT 2017-07-01
150721006021 2015-07-21 BIENNIAL STATEMENT 2015-07-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-232357 Office of Administrative Trials and Hearings Issued Early Settlement 2025-06-26 3500 No data (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-224107 Office of Administrative Trials and Hearings Issued Settled 2022-05-18 250 2022-10-07 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.

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
599312.00
Total Face Value Of Loan:
599312.00
Date:
2020-04-11
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:
372225.00
Total Face Value Of Loan:
372225.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-23
Type:
Fat/Cat
Address:
14 E. 60TH ST SOUTH RAMBLE CENTRAL PARK, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$372,225
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$372,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$376,453.89
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $372,225
Jobs Reported:
25
Initial Approval Amount:
$599,312
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$599,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$603,590.42
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $599,308
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-01-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
3
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