Search icon

MC & O CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MC & O CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2007 (18 years ago)
Entity Number: 3483578
ZIP code: 11378
County: Suffolk
Place of Formation: New York
Principal Address: 1882 FLUSHING AVE, RIDGEWOOD, NY, United States, 11385
Address: PO BOX 780187, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EAMONN MCDONNELL Chief Executive Officer PO BOX 780187, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 780187, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2022-08-03 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-28 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-13 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-10 2022-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-01 2021-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110406002309 2011-04-06 BIENNIAL STATEMENT 2011-03-01
070301000720 2007-03-01 CERTIFICATE OF INCORPORATION 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
40812.00
Total Face Value Of Loan:
40812.00
Date:
2020-06-25
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:
267522.00
Total Face Value Of Loan:
267522.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-14
Type:
Referral
Address:
3629 WHITE PLAINS RD., BRONX, NY, 10467
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-08-12
Type:
Unprog Rel
Address:
4546 PEARSON STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-07-07
Type:
Unprog Rel
Address:
11 BROADWAY, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-06-22
Type:
Unprog Rel
Address:
2081 MADISON AVE, NEW YORK, NY, 10039
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-03-29
Type:
Prog Related
Address:
70 BRUCKNER BLVD, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$40,812
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,352.76
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $40,810
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$267,522
Date Approved:
2020-06-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $267,522

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FERNANDEZ,
Party Role:
Plaintiff
Party Name:
MC & O CONTRACTING, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State