Search icon

MELVIN CONSTRUCTION CORP

Company Details

Name: MELVIN CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2007 (18 years ago)
Entity Number: 3579492
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 66-14 58TH AVE, MASPETH, NY, United States, 11378
Principal Address: 66-14 58TH AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD HUGHES Chief Executive Officer 66-14 58TH AVENUE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-14 58TH AVE, MASPETH, NY, United States, 11378

Filings

Filing Number Date Filed Type Effective Date
131031006012 2013-10-31 BIENNIAL STATEMENT 2013-10-01
091229002610 2009-12-29 BIENNIAL STATEMENT 2009-10-01
071012000645 2007-10-12 CERTIFICATE OF INCORPORATION 2007-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340694900 0215000 2015-06-10 136 W. 127TH ST., NEW YORK, NY, 10027
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2015-06-10
Case Closed 2015-06-19

Related Activity

Type Inspection
Activity Nr 1006974
Safety Yes
340069749 0215000 2014-11-07 136 W. 127TH ST, NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-11-07
Emphasis L: LOCALTARG, L: GUTREH, P: LOCALTARG
Case Closed 2017-08-02

Related Activity

Type Inspection
Activity Nr 1069567
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2015-02-05
Abatement Due Date 2015-02-13
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2015-04-06
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(15): "Walking/working surfaces not otherwise addressed." Except as provided in 1926.500(a)(2) or in 1926.501 (b)(1) through (b)(14), each employee on a walking/working surface 6 feet (1.8 m) or more above lower levels was not protected from falling by a guardrail system, safety net system, or personal fall arrest system. a) Back Porch: On or about November 7, 2014 The stucco applicators were exposed to a 9 foot fall while prepping stucco.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2015-02-05
Abatement Due Date 2015-02-13
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2015-04-06
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(ii): The employer did not provide one stairrail system along each unprotected side or edge. Note: When the top edge of a stairrail system also serves as a handrail, paragraph (c)(7) of this section applies. a) Back Porch: On or about November 7, 2014 Stucco applicators were exposed to a falling from the steps due to no stair-rail system.
331908541 0215000 2012-02-03 185 VARICK ST., NEW YORK, NY, 10014
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2012-02-03
Case Closed 2012-05-10

Related Activity

Type Inspection
Activity Nr 190816
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260052 A
Issuance Date 2012-02-15
Abatement Due Date 2012-03-16
Current Penalty 1200.0
Initial Penalty 2400.0
Final Order 2012-03-30
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.52(a): Protection against the effects of noise exposure was not provided when the sound levels exceeded those shown in Table D-2 of this section when measured on the A-scale of a standard sound level meter at slow response. a) Employees using jackhammer to repair sidewalk were not provided, or were not wearing, hearing protection when exposed continuos noise levels up to 95 dBA. The condition was noted on or about 02/03/2012. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3121867702 2020-05-01 0202 PPP 31 CARDOZA AVE, MOHEGAN LAKE, NY, 10547
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136762
Loan Approval Amount (current) 136762
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 MOHEGAN LAKE, WESTCHESTER, NY, 10547-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137960.79
Forgiveness Paid Date 2021-03-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State