Search icon

MASCON CONSTRUCTION CORP.

Company Details

Name: MASCON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2008 (17 years ago)
Date of dissolution: 02 Mar 2023
Entity Number: 3674475
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 354 ASHBURTON AVENUE, YONKERS, NY, United States, 10701
Principal Address: 354 ASHBURTON AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 354 ASHBURTON AVENUE, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
PATRICK MAHONEY Chief Executive Officer 93 CHITTENDER AVE, TUCKAHOE, NY, United States, 10707

Permits

Number Date End date Type Address
M042021166A03 2021-06-15 2021-06-30 REPAIR SIDEWALK WEST 119 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET MORNINGSIDE DRIVE
M042021166A02 2021-06-15 2021-06-30 REPAIR SIDEWALK MORNINGSIDE DRIVE, MANHATTAN, FROM STREET WEST 118 STREET TO STREET WEST 119 STREET
M042021145A12 2021-05-25 2021-06-25 REPAIR SIDEWALK WEST 26 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 11 AVENUE
Q042021139A16 2021-05-19 2021-06-22 REPAIR SIDEWALK 208 PLACE, QUEENS, FROM STREET 15 DRIVE TO STREET 15 ROAD
M042021139A05 2021-05-19 2021-06-17 REPAIR SIDEWALK WEST 110 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M042021117A07 2021-04-27 2021-05-26 REPAIR SIDEWALK WEST 26 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 11 AVENUE
M012021117A55 2021-04-27 2021-05-26 RESET, REPAIR OR REPLACE CURB WEST 26 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 11 AVENUE
M012021117A86 2021-04-27 2021-05-26 VAULT CONSTRUCTION OR ALTERATION WEST 26 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 11 AVENUE
M042021105A09 2021-04-15 2021-05-13 REPAIR SIDEWALK EAST 22 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M042021096A08 2021-04-06 2021-04-30 REPAIR SIDEWALK MORNINGSIDE DRIVE, MANHATTAN, FROM STREET WEST 119 STREET TO STREET WEST 120 STREET

History

Start date End date Type Value
2023-04-17 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-12 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-07 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-07 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-06 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-23 2023-03-02 Address 93 CHITTENDER AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2008-05-21 2023-03-02 Address 354 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2008-05-21 2021-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230302004459 2022-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-12
120712002182 2012-07-12 BIENNIAL STATEMENT 2012-05-01
110923003065 2011-09-23 BIENNIAL STATEMENT 2010-05-01
080521000133 2008-05-21 CERTIFICATE OF INCORPORATION 2008-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-27 No data WEST 26 STREET, FROM STREET HIGH LINE TO STREET 11 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation The respondent restored the sidewalk after the vault restoration was complete.
2023-05-15 No data WEST 26 STREET, FROM STREET HIGH LINE TO STREET 11 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O #542 steel face curb installed.
2023-03-07 No data 208 PLACE, FROM STREET 15 DRIVE TO STREET 15 ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints has been sealed in front of 15-74.
2022-11-28 No data 208 PLACE, FROM STREET 15 DRIVE TO STREET 15 ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joint not installed between flags and curb
2022-11-19 No data 164 PLACE, FROM STREET 110 ROAD TO STREET BRINKERHOFF AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation PASS. Will re-issue CAR with correct defect codes for sidewalk restoration
2022-10-14 No data BROADWAY, FROM STREET WEST 26 STREET TO STREET WEST 27 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Found sidewalk vault with sidewalk flags restored and acceptable.
2022-09-28 No data 164 PLACE, FROM STREET 110 ROAD TO STREET BRINKERHOFF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 3 flags on sidewalk cracked replace. Also saw all joints full depth down to roadway then seal.
2022-09-10 No data 208 PLACE, FROM STREET 15 DRIVE TO STREET 15 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation in front of 15-74 208 place, no expansion joint installed between sidewalk flags and curb patchwork donein sidewalk flag between 15-74 and 15-72 208 place
2022-04-24 No data BROADWAY, FROM STREET WEST 26 STREET TO STREET WEST 27 STREET No data Street Construction Inspections: Post-Audit Department of Transportation The respondent installed a stone curb.
2022-03-28 No data BROADWAY, FROM STREET WEST 26 STREET TO STREET WEST 27 STREET No data Street Construction Inspections: Post-Audit Department of Transportation I found the respondent has installed a stone curb.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
20052 CL VIO INVOICED 2003-07-31 500 CL - Consumer Law Violation
558941 RENEWAL INVOICED 2003-01-16 125 Home Improvement Contractor License Renewal Fee
508588 TRUSTFUNDHIC INVOICED 2002-12-24 250 Home Improvement Contractor Trust Fund Enrollment Fee
508589 LICENSE INVOICED 2002-02-19 50 Home Improvement Contractor License Fee
508590 TRUSTFUNDHIC INVOICED 2002-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
508591 FINGERPRINT INVOICED 2002-02-19 50 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9206017200 2020-04-28 0202 PPP 354 Ashburton ave, Yonkers, NY, 10701
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 12
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33013.56
Forgiveness Paid Date 2021-04-29
8275898408 2021-02-13 0202 PPS 354 Ashburton Ave, Yonkers, NY, 10701-6014
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93385
Loan Approval Amount (current) 93385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-6014
Project Congressional District NY-16
Number of Employees 5
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94152.55
Forgiveness Paid Date 2021-12-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State