Search icon

M. D. CARLISLE CONSTRUCTION CORP.

Company Details

Name: M. D. CARLISLE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1972 (53 years ago)
Entity Number: 324037
ZIP code: 10010
County: Nassau
Place of Formation: New York
Address: 352 Park Avenue South, 15 FL, 15FL, New York, NY, United States, 10010
Principal Address: 352 PARK AVENUE SOUTH, 15FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MD CARLISLE CONSTRUCTION CORP DOS Process Agent 352 Park Avenue South, 15 FL, 15FL, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
EVAN STEIN Chief Executive Officer 352 PARK AVENUE SOUTH, 15 FL, 15FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 352 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 1709, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 352 PARK AVENUE SOUTH, 15 FL, 15FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-03-14 2024-03-14 Address 352 PARK AVENUE SOUTH, 15FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-05-10 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2008-03-05 2024-03-14 Address 352 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 1709, USA (Type of address: Chief Executive Officer)
2008-03-05 2024-03-14 Address 352 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 1709, USA (Type of address: Service of Process)
2004-05-24 2008-03-05 Address 352 PARK AVE SOUTH, NEW YORK, NY, 10010, 1709, USA (Type of address: Principal Executive Office)
2004-05-24 2008-03-05 Address 352 PARK AVE SOUTH, NEW YORK, NY, 10010, 1709, USA (Type of address: Service of Process)
2004-05-24 2008-03-05 Address 352 PARK AVE SOUTH, NEW YORK, NY, 10010, 1709, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240314004099 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220316003592 2022-03-16 BIENNIAL STATEMENT 2022-02-01
211210002666 2021-12-10 BIENNIAL STATEMENT 2021-12-10
20180411080 2018-04-11 ASSUMED NAME CORP INITIAL FILING 2018-04-11
140416002639 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120330002149 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100330003234 2010-03-30 BIENNIAL STATEMENT 2010-02-01
080305002831 2008-03-05 BIENNIAL STATEMENT 2008-02-01
060309002503 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040524002680 2004-05-24 BIENNIAL STATEMENT 2004-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314708116 0215000 2010-07-16 839 6TH AVENUE, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-16
Emphasis L: FALL, S: ELECTRICAL
Case Closed 2010-10-29

Related Activity

Type Referral
Activity Nr 202652822
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2010-10-18
Abatement Due Date 2010-10-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
312935141 0215000 2008-12-06 839 6TH AVENUE, NEW YORK, NY, 11001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-12-06
Emphasis L: CONSTLOC, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-12-06
312247737 0215000 2008-06-23 839 6TH AVENUE, NEW YORK, NY, 11001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-06-24
Emphasis L: CONCRETE, L: CONSTLOC
Case Closed 2008-08-15
310694690 0215000 2007-02-07 317 3RD AVE, NEW YORK, NY, 10022
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-02-07
Case Closed 2007-02-07

Related Activity

Type Referral
Activity Nr 202647087
306709379 0215000 2003-07-17 100 MORTON STREET, NEW YORK, NY, 10014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-03-18

Related Activity

Type Referral
Activity Nr 202391645
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260150 A02
Issuance Date 2004-01-05
Abatement Due Date 2004-01-15
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 50
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260150 C01 VIII
Issuance Date 2004-01-05
Abatement Due Date 2004-01-15
Nr Instances 2
Nr Exposed 50
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260201 A04
Issuance Date 2004-01-05
Abatement Due Date 2004-01-20
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-01-05
Abatement Due Date 2004-01-15
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 6
Nr Exposed 40
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2004-01-05
Abatement Due Date 2004-01-08
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2004-01-05
Abatement Due Date 2004-01-15
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 70
Nr Exposed 23
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2004-01-05
Abatement Due Date 2004-01-15
Nr Instances 5
Nr Exposed 23
Gravity 03
306334061 0215000 2003-03-28 100 MORTON STREET, NEW YORK, NY, 10014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-04-02
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-04-02
302944673 0215000 2000-12-26 315 W 33RD STREET, NEW YORK, NY, 10001
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2000-12-28
Emphasis S: CONSTRUCTION, L: SCAFFOLD, N: SILICA, S: SILICA, L: FALL
Case Closed 2000-12-28

Related Activity

Type Complaint
Activity Nr 202864013
Safety Yes
302704127 0214700 2000-10-13 SW CORNER CARLETON AVE. & N RESEARCH PL., CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-13
Emphasis S: CONSTRUCTION
Case Closed 2000-10-23
300617370 0215000 1998-04-30 550 2ND AVE., NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-05-12
Case Closed 1998-05-12

Related Activity

Type Referral
Activity Nr 200851939
Safety Yes
100694397 0214700 1987-07-01 100 MORICHES ROAD, SAINT JAMES, NY, 11780
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-01
Case Closed 1987-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-07-02
Abatement Due Date 1987-07-05
Nr Instances 1
Nr Exposed 12
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-01-07
Case Closed 1987-03-26

Related Activity

Type Complaint
Activity Nr 71505457
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1987-02-10
Abatement Due Date 1987-02-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 13
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-02-10
Abatement Due Date 1987-02-13
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 5
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-02-10
Abatement Due Date 1987-02-13
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-02-10
Abatement Due Date 1987-02-19
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-02-10
Abatement Due Date 1987-02-19
Nr Instances 13
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1987-02-10
Abatement Due Date 1987-02-13
Nr Instances 2
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1987-02-10
Abatement Due Date 1987-02-19
Nr Instances 1
Nr Exposed 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-01
Case Closed 1986-12-08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-21
Case Closed 1986-05-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-05-27
Abatement Due Date 1986-05-30
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-08
Case Closed 1981-07-09

Violation Items

Citation ID 99001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1981-07-08
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-19
Case Closed 1981-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4227268306 2021-01-23 0202 PPS 352 Park Ave S Fl 15, New York, NY, 10010-1720
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 476690
Loan Approval Amount (current) 476690
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-1720
Project Congressional District NY-12
Number of Employees 25
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 480190.08
Forgiveness Paid Date 2021-10-25
9408827205 2020-04-28 0202 PPP 352 PARK AVE S, NEW YORK, NY, 10010
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 515369
Loan Approval Amount (current) 515369
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 25
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 519251.92
Forgiveness Paid Date 2021-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State