Search icon

MELLIFONT CONSTRUCTION CORP.

Company Details

Name: MELLIFONT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2006 (19 years ago)
Entity Number: 3300688
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 134 CONSTITUTION DRIVE, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD RUSSELL Chief Executive Officer 134 CONSTITUTION DRIVE, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
RICHARD RUSSELL DOS Process Agent 134 CONSTITUTION DRIVE, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2024-11-02 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170811006191 2017-08-11 BIENNIAL STATEMENT 2016-01-01
140305002319 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120222002000 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100202002142 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080110002711 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060210000388 2006-02-10 CERTIFICATE OF AMENDMENT 2006-02-10
060104000895 2006-01-04 CERTIFICATE OF INCORPORATION 2006-01-04

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228048 Office of Administrative Trials and Hearings Issued Settled 2023-12-04 400 2024-05-09 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-227202 Office of Administrative Trials and Hearings Issued Settled 2023-07-13 800 2023-08-08 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-227107 Office of Administrative Trials and Hearings Issued Settled 2023-07-10 800 2023-10-02 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-226700 Office of Administrative Trials and Hearings Issued Settled 2023-05-11 800 2023-06-08 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-225705 Office of Administrative Trials and Hearings Issued Settled 2023-02-01 800 2023-10-02 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-223542 Office of Administrative Trials and Hearings Issued Settled 2022-03-08 250 2022-10-12 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-217306 Office of Administrative Trials and Hearings Issued Settled 2018-08-10 2000 2019-03-26 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-215972 Office of Administrative Trials and Hearings Issued Settled 2018-06-21 250 2018-06-21 Failed to timely notify Commission of a material information submitted to the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8843007304 2020-05-01 0202 PPP 530 CRAVEN ST, BRONX, NY, 10474-6604
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104448
Loan Approval Amount (current) 104448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-6604
Project Congressional District NY-14
Number of Employees 16
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105332.23
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1705611 Intrastate Non-Hazmat 2012-10-09 8000 2011 4 3 Auth. For Hire
Legal Name MELLIFONT CONSTRUCTION CORP
DBA Name -
Physical Address 134 CONSTITUTION DRIVE, ORANGEBURG, NY, 10962, US
Mailing Address 134 CONSTITUTION DRIVE, ORANGEBURG, NY, 10962, US
Phone (914) 457-0151
Fax (914) 457-0953
E-mail RICHIE@MELLIFONTCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State