Search icon

MEPCO CONSTRUCTION LLC

Company Details

Name: MEPCO CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2011 (14 years ago)
Entity Number: 4073073
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 580 81ST STREET, BROOKLYN, NY, United States, 11209

Agent

Name Role Address
MILTON PARASKEVADIS Agent 580 81ST STREET, BROOKLYN, NY, 11209

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 580 81ST STREET, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
130326002482 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110325000734 2011-03-25 ARTICLES OF ORGANIZATION 2011-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342163649 0216000 2017-03-03 1133 WARBURTON AVE., YONKERS, NY, 10701
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-03-03
Emphasis L: FALL, P: FALL
Case Closed 2024-07-10

Related Activity

Type Complaint
Activity Nr 1188634
Safety Yes
Type Inspection
Activity Nr 1216334
Safety Yes
Type Inspection
Activity Nr 1215017
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2017-03-23
Abatement Due Date 2017-04-25
Current Penalty 1670.0
Initial Penalty 2988.0
Final Order 2017-05-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee who might be exposed to fall hazards: location: entire site on or about: 3/3/17 a) An employee was working on a balcony, 60 feet above the ground. The employee was not provided with fall protection training. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260502 D16 III
Issuance Date 2017-03-23
Current Penalty 4730.0
Initial Penalty 8366.0
Final Order 2017-05-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(16)(iii): Personal fall arrest systems, when stopping a fall, were not rigged such that an employee could not free fall more than 6 feet (1.8 m) nor contact any lower level: location: 7th floor balcony on or about: 3/3/17 a) An employee was using a personal fall arrest system while engaged in waterproofing activities. The system was rigged such that the employee could free fall more than 6 feet. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19. The Mepco Construction LLC was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1926.501(b)(1), which was contained in OSHA inspection number 1043085, citation number 1, item number 1 and was affirmed as a final order on 3/23/2015, with respect to a workplace located at 225 Belleville Avenue Bloomfield, NJ 07003.
Citation ID 03001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2017-03-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-24
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iv): Flexible cords were not connected to devices and fittings so that strain relief is provided to prevent pull from being directly transmitted to joints or terminal screws: location: 7th floor balcony on or about: 3/3/17 a) An employee was using an extension cord to power a Hilti screw gun. The strain relief on the extension cord was broken, and the outer plastic sheath was pulled away from the plug. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4735668500 2021-02-26 0202 PPP 580-81st street, Brooklyn, NY, 11209
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209
Project Congressional District NY-11
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8870.82
Forgiveness Paid Date 2022-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State