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

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
104448.00
Total Face Value Of Loan:
104448.00
Date:
2011-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
814600.00
Total Face Value Of Loan:
814600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104448
Current Approval Amount:
104448
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105332.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 457-0953
Add Date:
2007-11-06
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State