Search icon

MYBEM CORP.

Company Details

Name: MYBEM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2006 (19 years ago)
Entity Number: 3395673
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 341A Wallabout St, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-384-4846

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MYBEM CORP. DOS Process Agent 341A Wallabout St, BROOKLYN, NY, United States, 11206

Agent

Name Role Address
YEHOSHUA WERTZBERGER Agent 184 DIVISION AVE., BROOKLYN, NY, 11211

Chief Executive Officer

Name Role Address
YEHOSHUA WERTZBERGER Chief Executive Officer 446 MARCY AVE, APT 4C, BROOKLYN, NY, United States, 11206

Licenses

Number Type Date Description
BIC-3021 Trade waste removal 2017-12-08 BIC File Number of the Entity: BIC-3021

Permits

Number Date End date Type Address
B022025069C71 2025-03-10 2025-05-05 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET LINDEN STREET, BROOKLYN, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE
B022025049A49 2025-02-18 2025-05-17 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET NEW UTRECHT AVENUE, BROOKLYN, FROM STREET 58 STREET TO STREET 59 STREET
X022025037A31 2025-02-06 2025-05-05 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEEKS AVENUE, BRONX, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET
X022025037A30 2025-02-06 2025-05-05 TEMP. CONST. SIGNS/MARKINGS WEEKS AVENUE, BRONX, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET
X022025037A29 2025-02-06 2025-05-05 OCCUPANCY OF SIDEWALK AS STIPULATED WEEKS AVENUE, BRONX, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET
X022025037A28 2025-02-06 2025-05-05 TEMPORARY PEDESTRIAN WALK WEEKS AVENUE, BRONX, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET
X022025037A27 2025-02-06 2025-05-05 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 175 STREET, BRONX, FROM STREET EASTBURN AVENUE TO STREET WEEKS AVENUE
X022025037A26 2025-02-06 2025-05-05 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 175 STREET, BRONX, FROM STREET EASTBURN AVENUE TO STREET WEEKS AVENUE
X022025037A25 2025-02-06 2025-05-05 TEMP. CONST. SIGNS/MARKINGS EAST 175 STREET, BRONX, FROM STREET EASTBURN AVENUE TO STREET WEEKS AVENUE
X022025037A24 2025-02-06 2025-05-05 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 175 STREET, BRONX, FROM STREET EASTBURN AVENUE TO STREET WEEKS AVENUE

History

Start date End date Type Value
2024-12-13 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-01 Address 666 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-01 Address 446 MARCY AVE, APT 4C, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801039219 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230904000555 2023-09-04 BIENNIAL STATEMENT 2022-08-01
180801007180 2018-08-01 BIENNIAL STATEMENT 2018-08-01
150609006260 2015-06-09 BIENNIAL STATEMENT 2014-08-01
120822006057 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100825002573 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080827002628 2008-08-27 BIENNIAL STATEMENT 2008-08-01
060802000515 2006-08-02 CERTIFICATE OF INCORPORATION 2006-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-27 No data CLASSON AVENUE, FROM STREET ST JOHNS PLACE No data Street Construction Inspections: Pick-Up Department of Transportation No 410 permit on file for the new ramps. We’ll measure at a later date.
2025-02-27 No data CLASSON AVENUE, FROM STREET ST JOHNS PLACE TO STREET STERLING PLACE No data Street Construction Inspections: Active Department of Transportation No work was done on roadway
2025-01-18 No data WASHINGTON AVENUE, FROM STREET EAST 166 STREET TO STREET GOUVERNEUR PLACE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed
2024-12-07 No data DEAN STREET, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation container found on roadway
2024-11-26 No data HOLLAND AVENUE, FROM STREET ARNOW AVENUE TO STREET WILLIAMSBRIDGE ROAD No data Street Construction Inspections: Active Department of Transportation Container is off the street
2024-10-12 No data WEST 22 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no container found
2024-10-01 No data DEAN STREET, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation no container found
2024-09-25 No data UNION AVENUE, FROM STREET EAST 152 STREET TO STREET EAST 155 STREET No data Street Construction Inspections: Active Department of Transportation No container currently stored
2023-05-03 No data MESEROLE AVENUE, FROM STREET LEONARD STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Permittee failed to install proper protection under construction container
2022-06-29 No data GRAND STREET, FROM STREET COLUMBIA STREET TO STREET EAST BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed a "Yankels BIC 3021" marked open debris container placed on the street with no NYC DOT on file. ID respondent by markings on container.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231475 Office of Administrative Trials and Hearings Issued Early Settlement 2025-03-25 1250 No data Upon issuance of a license, the Commission shall issue to the licensee two (2) license plates for each vehicle that will transport trade waste, pursuant to such license and for which a fee has been paid, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. License plates issued by the Commission must at all times be affixed as prescribed by the Commission to a visible and conspicuous part of each such vehicle. A licensee must not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the license and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a licensee, or upon the suspension, revocation, or expiration of a Commission-issued license, such plates must be immediately surrendered to the Commission. Upon the disposition of a vehicle that has been issued license plates by the Commission, such license plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time.
TWC-230938 Office of Administrative Trials and Hearings Issued Early Settlement 2025-01-17 750 No data All vehicles operated pursuant to a license shall be loaded at all times in such a manner and by such methods as to prevent the release or discharge of dust and to prevent spilling of materials upon sidewalks or streets and every operator of a vehicle shall remove immediately from sidewalks or streets all materials spilled, littered, or thrown thereon in loading operations or in the handling and return of receptacles or while traveling.
TWC-229721 Office of Administrative Trials and Hearings Issued Early Settlement 2024-07-19 1250 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A licensee must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of such vehicle. Such daily inspection report must 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. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (n) of 17 RCNY ? 5-03. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-228617 Office of Administrative Trials and Hearings Issued Settled 2024-02-23 750 2024-04-04 Vehicles and containers shall be thoroughly cleaned inside and outside frequently so that they shall present a good appearance and be maintained free of dirt and offensive odors at all times.
TWC-228479 Office of Administrative Trials and Hearings Issued Settled 2024-02-08 2500 2024-03-26 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 such inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (m) of 17 RCNY ? 5-03.
TWC-229049 Office of Administrative Trials and Hearings Issued Settled 2024-01-30 5000 2024-05-21 An applicant for a license or a licensee must notify the Commission within ten (10) business days of any material change as defined in 17 RCNY ? 1-01 in the information submitted in an application or disclosure form submitted, pursuant to this chapter.
TWC-228328 Office of Administrative Trials and Hearings Issued Settled 2023-12-13 3750 2024-02-27 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 such inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (m) of 17 RCNY ? 5-03.
TWC-227568 Office of Administrative Trials and Hearings Issued Settled 2023-09-12 1000 2023-10-16 On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee.
TWC-227468 Office of Administrative Trials and Hearings Issued Settled 2023-08-28 400 2023-09-06 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(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-225821 Office of Administrative Trials and Hearings Issued Settled 2023-01-03 400 2023-04-19 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(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.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5311037210 2020-04-27 0202 PPP 341A Wallabout Street, Brooklyn, NY, 11206-4325
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113325
Loan Approval Amount (current) 113325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 562111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1250518608 2021-03-13 0202 PPS 341A Wallabout St, Brooklyn, NY, 11206-4325
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108217
Loan Approval Amount (current) 108217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4325
Project Congressional District NY-07
Number of Employees 15
NAICS code 562111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20676.92
Forgiveness Paid Date 2024-07-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1718196 Intrastate Non-Hazmat 2024-11-04 60000 2022 10 6 Private(Property)
Legal Name MYBEM CORP
DBA Name -
Physical Address 341A WALLABOUT STREET, BROOKLYN, NY, 11206, US
Mailing Address 341A WALLABOUT STREET, BROOKLYN, NY, 11206, US
Phone (718) 384-4846
Fax (718) 228-2844
E-mail YW@YANKELS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 9
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection N149840625
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-02
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit 19465MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2AX09C7FM024502
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-02
Code of the violation 393134BCRHLC
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 2
The description of a violation Roll-on/Roll-off/Hook Lift Containers - Improper securement of a roll-on/roll-off and hook lift container
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle main unit

Date of last update: 28 Mar 2025

Sources: New York Secretary of State