Search icon

M2 CONTRACTING CORP.

Company Details

Name: M2 CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2006 (19 years ago)
Entity Number: 3407250
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 32-22 214TH STREET, BAYSIDE, NY, United States, 11361
Principal Address: 32-22 214 PLACE, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 917-531-1988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAX MICHAEL Chief Executive Officer 32-72 214TH PLACE, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-22 214TH STREET, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1241996-DCA Active Business 2006-10-19 2025-02-28

History

Start date End date Type Value
2006-08-31 2006-09-01 Address 32-22 214TH PLACE, BAYDIE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080909002151 2008-09-09 BIENNIAL STATEMENT 2008-08-01
060901000029 2006-09-01 CERTIFICATE OF CHANGE 2006-09-01
060831000229 2006-08-31 CERTIFICATE OF INCORPORATION 2006-08-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3624511 TRUSTFUNDHIC INVOICED 2023-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3624512 RENEWAL INVOICED 2023-03-31 100 Home Improvement Contractor License Renewal Fee
3316525 TRUSTFUNDHIC INVOICED 2021-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3316606 RENEWAL INVOICED 2021-04-08 100 Home Improvement Contractor License Renewal Fee
2977160 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977161 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2596487 RENEWAL INVOICED 2017-04-27 100 Home Improvement Contractor License Renewal Fee
2588227 PROCESSING CREDITED 2017-04-11 25 License Processing Fee
2588228 DCA-SUS CREDITED 2017-04-11 75 Suspense Account
2564132 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345264030 0215000 2021-04-20 480 MARLBOROUGH RD, BROOKLYN, NY, 11226
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-04-20
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-09-21
344690466 0215000 2020-03-11 480 MARLBOROUGH ROAD, BROOKLYN, NY, 11226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-03-11
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-04-06

Related Activity

Type Inspection
Activity Nr 1469086
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2020-06-18
Abatement Due Date 2020-06-30
Current Penalty 1700.0
Initial Penalty 2892.0
Final Order 2021-07-08
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(i): Stairways having four or more risers or rising more than 30 inches, whichever is less, were not equipped with one stair rail system along each unprotected side or edge: Location: 480 Marlborough Road, Brooklyn, NY. Rear Yard Cellar. a) Hand rails were not installed in the stairways. On or about 03/11/2020. Location: 480 Marlborough Road, Brooklyn, NY. Middle of Basement Floor. b) Hand rails were not installed in the stairways. On or about 03/11/2020.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2020-06-18
Abatement Due Date 2020-06-30
Current Penalty 1700.0
Initial Penalty 2892.0
Final Order 2021-07-08
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(12): Unprotected sides and edges of stairway landings were not provided with guardrail systems that meet the criteria contained in Subpart M of 29 CFR 1926: Location: 480 Marlborough Road, Brooklyn, NY. Rear of Building. a) Employees performing work near and around unprotected side of stairways were not protected by installing a complete guardrail systems. Employees were exposed to fall approximately 6 feet to the basement concrete floor. On or about 03/11/2020.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2020-06-18
Current Penalty 0.0
Initial Penalty 4048.0
Final Order 2021-07-08
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access: Location: 480 Marlborough Road, Brooklyn, NY. Rear of Building. Portable ladder used to access the upper landing of tubular welded frame scaffold platform did not extend 3 feet above the landing surface. Employees used the ladder to carry materials such as, but not limited to moldings. On or about 03/11/2020.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5087577300 2020-04-30 0202 PPP 3222 214TH PL, BAYSIDE, NY, 11361
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57322
Loan Approval Amount (current) 57322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57916.52
Forgiveness Paid Date 2021-05-18
5538158408 2021-02-08 0202 PPS 3222 214th Pl, Bayside, NY, 11361-1613
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57322
Loan Approval Amount (current) 57322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-1613
Project Congressional District NY-03
Number of Employees 8
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58131.86
Forgiveness Paid Date 2022-07-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State