Search icon

NYC MAINMAN CORP.

Company Details

Name: NYC MAINMAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2009 (16 years ago)
Entity Number: 3847561
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 32-37 62ND STREET, WOODSIDE, NY, United States, 11377
Principal Address: 32-37 62ND ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-37 62ND STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
SIMON HUNG Chief Executive Officer 32-37 62ND ST, WOODSIDE, NY, United States, 11377

Permits

Number Date End date Type Address
Q012025149B43 2025-05-29 2025-06-26 REPAIR WATER 26 AVENUE, QUEENS, FROM STREET 4 STREET TO STREET 9 STREET
Q012025149B42 2025-05-29 2025-06-26 REPAIR WATER - SEWER 4 STREET, QUEENS, FROM STREET 26 AVENUE TO STREET 27 AVENUE
B012025141B04 2025-05-21 2025-06-19 REPAIR WATER - SEWER - PROTECTED DRIGGS AVENUE, BROOKLYN, FROM STREET LORIMER STREET TO STREET MANHATTAN AVENUE
B012025141B09 2025-05-21 2025-06-19 REPAIR WATER 18 AVENUE, BROOKLYN, FROM STREET 80 STREET TO STREET 81 STREET
Q012025141B75 2025-05-21 2025-06-19 REPAIR WATER - SEWER QUEENS BOULEVARD, QUEENS, FROM STREET 58 STREET TO STREET 59 STREET

History

Start date End date Type Value
2025-01-16 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102001916 2023-11-02 BIENNIAL STATEMENT 2023-08-01
190802060193 2019-08-02 BIENNIAL STATEMENT 2019-08-01
190624060223 2019-06-24 BIENNIAL STATEMENT 2017-08-01
130815006175 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110913002032 2011-09-13 BIENNIAL STATEMENT 2011-08-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220698 Office of Administrative Trials and Hearings Issued Settled 2020-12-09 700 2020-12-16 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-215480 Office of Administrative Trials and Hearings Issued Settled 2018-02-27 1000 2018-03-06 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
90495.00
Total Face Value Of Loan:
90495.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
90495.00
Total Face Value Of Loan:
90495.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-23
Type:
Referral
Address:
4-34 47TH AVE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-01-11
Type:
Complaint
Address:
110 WAVERLY AVE, BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-07-27
Type:
Planned
Address:
754 GRAND STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-07-27
Type:
Planned
Address:
754 GRAND STREET, BROOKLYN, NY, 11211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-05-27
Type:
Planned
Address:
95-01 37TH AVE, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90495
Current Approval Amount:
90495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91110.87
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90495
Current Approval Amount:
90495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90977.84

Date of last update: 27 Mar 2025

Sources: New York Secretary of State