Search icon

MONARCH CONSTRUCTION CORP.

Company Details

Name: MONARCH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1975 (50 years ago)
Entity Number: 368777
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 7 AERIAL WAY, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONARCH CONSTRUCTION CORP. PROFIT SHARING PLAN 2019 132808501 2020-05-19 MONARCH CONSTRUCTION CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-05-01
Business code 238900
Sponsor’s telephone number 5168271900
Plan sponsor’s address 7 AERIAL WAY, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing CHARLES SALIBA
MONARCH CONSTRUCTION CORP. PROFIT SHARING PLAN 2018 132808501 2019-08-20 MONARCH CONSTRUCTION CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-05-01
Business code 238900
Sponsor’s telephone number 5168271900
Plan sponsor’s address 7 AERIAL WAY, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2019-08-20
Name of individual signing CHARLES SALIBA
MONARCH CONSTRUCTION CORP. PROFIT SHARING PLAN 2017 132808501 2018-07-18 MONARCH CONSTRUCTION CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-05-01
Business code 238900
Sponsor’s telephone number 5168271900
Plan sponsor’s address 7 AERIAL WAY, SYOSSET, NY, 11791
MONARCH CONSTRUCTION CORP. PROFIT SHARING PLAN 2016 132808501 2017-07-18 MONARCH CONSTRUCTION CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-05-01
Business code 238900
Sponsor’s telephone number 5168271900
Plan sponsor’s address 7 AERIAL WAY, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing CHARLES SALIBA
MONARCH CONSTRUCTION CORP. PROFIT SHARING PLAN 2015 132808501 2016-06-16 MONARCH CONSTRUCTION CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-05-01
Business code 238900
Sponsor’s telephone number 5168271900
Plan sponsor’s address 7 AERIAL WAY, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing CHARLES SALIBA
MONARCH CONSTRUCTION CORP. PROFIT SHARING PLAN & TRUST 2014 132808501 2015-09-21 MONARCH CONSTRUCTION CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-05-01
Business code 238900
Sponsor’s telephone number 5168271900
Plan sponsor’s address 7 AERIAL WAY, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing CHARLES SALIBA
MONARCH CONSTRUCTION CORP. PROFIT SHARING PLAN & TRUST 2013 132808501 2014-10-20 MONARCH CONSTRUCTION CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-05-01
Business code 238900
Sponsor’s telephone number 5168271900
Plan sponsor’s address 7 AERIAL WAY, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2014-10-20
Name of individual signing CHARLES SALIBA
MONARCH CONSTRUCTION CORP. PROFIT SHARING PLAN & TRUST 2012 132808501 2013-08-22 MONARCH CONSTRUCTION CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-05-01
Business code 238900
Sponsor’s telephone number 5168271900
Plan sponsor’s address 7 AERIAL WAY, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2013-08-22
Name of individual signing CHARLES SALIBA
MONARCH CONSTRUCTION CORP. PROFIT SHARING PLAN & TRUST 2011 132808501 2012-10-25 MONARCH CONSTRUCTION CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-05-01
Business code 238900
Sponsor’s telephone number 5168271900
Plan sponsor’s address 7 AERIAL WAY, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 132808501
Plan administrator’s name MONARCH CONSTRUCTION CORP.
Plan administrator’s address 7 AERIAL WAY, SYOSSET, NY, 11791
Administrator’s telephone number 5168271900

Signature of

Role Plan administrator
Date 2012-10-25
Name of individual signing WILLIAM CLEMANS

Chief Executive Officer

Name Role Address
CHARLES SALIBA Chief Executive Officer 7 AERIAL WAY, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 AERIAL WAY, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2021-07-13 2023-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-15 2009-04-28 Address 1057 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1992-12-15 2009-04-28 Address 1057 JACKSON CITY, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1992-12-15 2009-04-28 Address 1057 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1989-12-11 1992-12-15 Address STEIN MARTIN TODTMAN, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
1975-05-01 1989-12-11 Address 18 EAST 48TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1975-05-01 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200402061108 2020-04-02 BIENNIAL STATEMENT 2019-05-01
170619006387 2017-06-19 BIENNIAL STATEMENT 2017-05-01
150520006246 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130610002046 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110531002918 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090428002166 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070511002559 2007-05-11 BIENNIAL STATEMENT 2007-05-01
20061103024 2006-11-03 ASSUMED NAME CORP INITIAL FILING 2006-11-03
050628002644 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030509002347 2003-05-09 BIENNIAL STATEMENT 2003-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-19 No data ZEREGA AVENUE, FROM STREET LACOMBE AVENUE TO STREET RANDALL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repairs
2013-10-19 No data 22 STREET, FROM STREET 39 AVENUE TO STREET 40 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB OK
2012-09-07 No data HUDSON AVENUE, FROM STREET DE KALB AVENUE TO STREET FULTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-11-27 No data 22 STREET, FROM STREET 39 AVENUE TO STREET 40 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no temp w/w
2010-10-29 No data 22 STREET, FROM STREET 39 AVENUE TO STREET 40 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-10-23 No data 22 STREET, FROM STREET 39 AVENUE TO STREET 40 AVENUE No data Street Construction Inspections: Active Department of Transportation bobcat on sidewalk
2010-10-03 No data 22 STREET, FROM STREET 39 AVENUE TO STREET 40 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-09-18 No data 22 STREET, FROM STREET 39 AVENUE TO STREET 40 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-09-16 No data 22 STREET, FROM STREET 39 AVENUE TO STREET 40 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-09-08 No data 22 STREET, FROM STREET 39 AVENUE TO STREET 40 AVENUE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109917864 0215600 1994-11-18 88-08 164TH STREET, JAMAICA, NY, 11417
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1994-12-20
112878368 0214700 1994-09-07 20-20 JONES AVE., WANTAGH, NY, 11793
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-09-07
Case Closed 1994-11-10

Related Activity

Type Referral
Activity Nr 901216150
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-10-17
Abatement Due Date 1994-10-21
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 5
Nr Exposed 5
Gravity 10
106938202 0213400 1993-04-27 ONE DAVIS AVE., STATEN ISLAND, NY, 10310
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-29
Case Closed 1993-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1993-05-19
Abatement Due Date 1993-05-24
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1993-05-19
Abatement Due Date 1993-05-24
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1993-05-19
Abatement Due Date 1993-05-26
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 10
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 C01 II
Issuance Date 1993-05-19
Abatement Due Date 1993-05-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261052 B01
Issuance Date 1993-05-19
Abatement Due Date 1993-05-24
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19261053 B09
Issuance Date 1993-05-19
Abatement Due Date 1993-05-24
Nr Instances 1
Nr Exposed 2
Gravity 01
109940486 0215000 1991-03-01 441-445 ROCKAWAY AVENUE, BROOKLYN, NY, 11212
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-03-01
Case Closed 1991-03-12
17878505 0215000 1989-02-08 32 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-02-08
Case Closed 1989-03-03
1020395 0214700 1985-01-14 69 WEST CHERRY ST, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-14
Case Closed 1985-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-01-18
Abatement Due Date 1985-01-21
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1985-01-18
Abatement Due Date 1985-01-21
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-01-18
Abatement Due Date 1985-01-21
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3534208501 2021-02-24 0235 PPS 7 Aerial Way, Syosset, NY, 11791-5501
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42040
Loan Approval Amount (current) 42040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-5501
Project Congressional District NY-03
Number of Employees 5
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42362.31
Forgiveness Paid Date 2022-01-21
1426618009 2020-06-22 0235 PPP 7 AERIAL WAY, SYOSSET, NY, 11791-5501
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) 19525
Loan Approval Amount (current) 19525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYOSSET, NASSAU, NY, 11791-5501
Project Congressional District NY-03
Number of Employees 5
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19819.21
Forgiveness Paid Date 2022-01-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1152226 Intrastate Non-Hazmat 2023-06-24 6500 2019 3 2 Private(Property)
Legal Name MONARCH CONSTRUCTION CORP
DBA Name -
Physical Address 7 AERIAL WAY, SYOSSET, NY, 11791, US
Mailing Address 7 AERIAL WAY, SYOSSET, NY, 11791, US
Phone (516) 827-1900
Fax (516) 823-1907
E-mail INFO@MONARCHCONSTRUCTIONNY.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 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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 0L61000735
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-25
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
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 MITSUBISHI
License plate of the main unit 21536JU
License state of the main unit NY
Vehicle Identification Number of the main unit JW6CCG1G4TL000482
Decal number of the main unit 34640418
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 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State