Search icon

MANCINI CONSTRUCTION MANAGEMENT, INC.

Company Details

Name: MANCINI CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2010 (14 years ago)
Entity Number: 4019840
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 222 Middle Country Rd, Ste 314, Smithtown, NY, United States, 11787
Principal Address: 222 MIDDLE COUNTRY ROAD, SUITE 314, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK MANCINI DOS Process Agent 222 Middle Country Rd, Ste 314, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
MARK MANCINI Chief Executive Officer 222 MIDDLE COUNTRY ROAD, SUITE 314, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 222 MIDDLE COUNTRY ROAD, SUITE 314, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2024-04-23 Address 222 MIDDLE COUNTY RD, ST 314, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2020-11-02 2024-04-23 Address 222 MIDDLE COUNTRY ROAD, SUITE 314, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2018-11-06 2020-11-02 Address 222 MIDDLE COUNTY RD, ST 226, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423001016 2024-04-23 BIENNIAL STATEMENT 2024-04-23
201102063010 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006313 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161103006651 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103006766 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106006647 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101116000449 2010-11-16 CERTIFICATE OF INCORPORATION 2010-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346327844 0214700 2022-11-04 840 MIDDLE COUNTRY RD., NESCONSET, NY, 11767
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-11-04
Emphasis L: FALL, L: GUTREH
Case Closed 2023-06-01

Related Activity

Type Accident
Activity Nr 1964711
Type Inspection
Activity Nr 1632324
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2023-04-28
Abatement Due Date 2023-05-10
Current Penalty 8500.0
Initial Penalty 4688.0
Final Order 2023-06-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized crush-by and struck-by hazards that were causing or likely to cause death or serious physical harm to employees. Site: 840 Middle Country Rd. Nesconset, N.Y. Building-north wall. a. On or about November 3, 2022, employees were exposed to crush-by and struck-by hazards when a wall collapsed, causing injuries. The employer did not conduct inspections of the wall to detect hazards, and did not share demolition plan information with employees before commencing work. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2023-04-28
Abatement Due Date 2023-06-15
Current Penalty 0.0
Initial Penalty 4688.0
Final Order 2023-06-09
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.850(a): An engineering survey was not performed by a competent person to determine the condition of the framing, floors, and walls and the possibility of unplanned collapse of any portion of the structure prior to permitting employees to start demolition operations. Site: North side wall- 840 Middle Country Rd. Nesconset, N.Y. a. On or about November 3, 2022, an engineering survey was not conducted by a competent person prior to permitting employees to start demolition operations. Employees were not aware of the condition of the wall before it collapsed and caused injuries from falling debris, struck, or crush hazards. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8438697003 2020-04-08 0235 PPP 222 MAIN ST, Unit 314, SMITHTOWN, NY, 11787-2814
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28333.32
Loan Approval Amount (current) 28334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-2814
Project Congressional District NY-01
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28569.21
Forgiveness Paid Date 2021-02-25
1314798502 2021-02-18 0235 PPS 222 E Main St Ste 314, Smithtown, NY, 11787-2814
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26217
Loan Approval Amount (current) 26217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2814
Project Congressional District NY-01
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26398.01
Forgiveness Paid Date 2021-11-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State