Search icon

MAZCO CONSTRUCTION CORP.

Company Details

Name: MAZCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2012 (12 years ago)
Entity Number: 4325263
ZIP code: 11566
County: Kings
Place of Formation: New York
Address: 2059 Merrick Road, Suite 312, Merrick, NY, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIZIANA MAZZAFERRO Chief Executive Officer 2059 MERRICK ROAD, SUITE 312, MERRICK, NY, NY, United States, 11566

DOS Process Agent

Name Role Address
TIZIANA MAZZAFERRO DOS Process Agent 2059 Merrick Road, Suite 312, Merrick, NY, NY, United States, 11566

Permits

Number Date End date Type Address
B022023356E54 2023-12-22 2023-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 64 STREET, BROOKLYN, FROM STREET MAYFAIR DRIVE NORTH TO STREET OHIO WALK
B022023356E53 2023-12-22 2023-12-31 TEMPORARY PEDESTRIAN WALK EAST 64 STREET, BROOKLYN, FROM STREET MAYFAIR DRIVE NORTH TO STREET OHIO WALK
B012023356C76 2023-12-22 2023-12-31 RESET, REPAIR OR REPLACE CURB EAST 64 STREET, BROOKLYN, FROM STREET MAYFAIR DRIVE NORTH TO STREET OHIO WALK
B022023322A03 2023-11-18 2023-11-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022023322A01 2023-11-18 2023-11-29 OCCUPANCY OF ROADWAY AS STIPULATED 34 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022023322A02 2023-11-18 2023-11-29 OCCUPANCY OF SIDEWALK AS STIPULATED 34 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B042023319A02 2023-11-15 2023-11-29 REPAIR SIDEWALK QUENTIN ROAD, BROOKLYN, FROM STREET EAST 38 STREET TO STREET RYDER STREET
B012023319A73 2023-11-15 2023-11-29 RESET, REPAIR OR REPLACE CURB QUENTIN ROAD, BROOKLYN, FROM STREET EAST 38 STREET TO STREET RYDER STREET
B042023317A01 2023-11-13 2023-11-29 REPAIR SIDEWALK QUENTIN ROAD, BROOKLYN, FROM STREET EAST 38 STREET TO STREET RYDER STREET
B022023300C51 2023-10-27 2023-11-10 OCCUPANCY OF SIDEWALK AS STIPULATED 34 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE

History

Start date End date Type Value
2024-07-03 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-06-22 Address 2059 MERRICK ROAD, SUITE 312, MERRICK, NY, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230622000534 2023-06-22 BIENNIAL STATEMENT 2022-11-01
170328006247 2017-03-28 BIENNIAL STATEMENT 2016-11-01
140303000450 2014-03-03 CERTIFICATE OF CHANGE 2014-03-03
130927000031 2013-09-27 CERTIFICATE OF CHANGE 2013-09-27
130320000312 2013-03-20 CERTIFICATE OF CHANGE 2013-03-20
121128000628 2012-11-28 CERTIFICATE OF INCORPORATION 2012-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-19 No data EAST 64 STREET, FROM STREET MAYFAIR DRIVE NORTH TO STREET OHIO WALK No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joints sealed on sidewalk
2024-08-26 No data HENRY STREET, FROM STREET CARROLL STREET TO STREET SUMMIT STREET No data Street Construction Inspections: Post-Audit Department of Transportation IFO 566 Henry, the s/w flags are incompliance.
2024-07-28 No data EAST 64 STREET, FROM STREET MAYFAIR DRIVE NORTH TO STREET OHIO WALK No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent failed to respond to C.A.R #20245980010 issued on 1/11/2024. Failure to seal expansion joints along curb line. Permit used for ID.
2024-07-14 No data QUENTIN ROAD, FROM STREET EAST 38 STREET TO STREET RYDER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb repaired in kind
2024-06-19 No data EAST 64 STREET, FROM STREET MAYFAIR DRIVE NORTH TO STREET OHIO WALK No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent failed to respond to C.A.R #20245980010 issued on 1/11/2024. Failure to seal expansion joints along curb line. Permit used for ID.
2024-05-10 No data EAST 64 STREET, FROM STREET MAYFAIR DRIVE NORTH TO STREET OHIO WALK No data Street Construction Inspections: CAR Re-Inspect Department of Transportation observed a sidewalk flag restoration with unsealed expansion joints. Respondent failed to seal expansion joints upon completion of restoration. CAR #20245980010 issued 1/11/24 Respondent ID by cited permit
2024-03-16 No data EAST 64 STREET, FROM STREET MAYFAIR DRIVE NORTH TO STREET OHIO WALK No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent failed to repair Corrective Action Request #20245980010 issued on 1/11/2024. Respondent failed to seal all expansion joints in between sidewalk flags and at the curb. Cited permit used for ID.
2024-01-11 No data EAST 64 STREET, FROM STREET MAYFAIR DRIVE NORTH TO STREET OHIO WALK No data Street Construction Inspections: Post-Audit Department of Transportation In front of residence 2316, seal the expansion joints on the newly restored sidewalk and alongside curb.
2023-12-21 No data QUENTIN ROAD, FROM STREET EAST 38 STREET TO STREET RYDER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb repaired, incompliance.
2023-11-30 No data QUENTIN ROAD, FROM STREET EAST 38 STREET TO STREET RYDER STREET No data Street Construction Inspections: Active Department of Transportation SIDEWALK IN COMPLIANCE .. ALL JOIMNTS SEALED

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345865505 0215000 2022-03-30 1169 9TH STREET, BROOKLYN, NY, 11230
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2022-03-30
Case Closed 2022-04-21

Related Activity

Type Inspection
Activity Nr 1528231
Safety Yes
345282313 0215000 2021-04-30 1169 EAST 9TH STREET, BROOKLYN, NY, 11230
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-04-30
Emphasis L: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2021-10-22
Abatement Due Date 2021-11-03
Current Penalty 4096.0
Initial Penalty 4096.0
Final Order 2021-11-17
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11):Each employee on a steep roof with unprotected sides and edges 6 feet (1.8 m) or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: Location: 1169 East 9th Street, Brooklyn, NY 11230 On or about: April 30, 2021 (a) Employee(s) on the roof level were not protected from falling by guardrail systems, fall arrest systems, or equivalent; employee(s) were exposed to falls of approximately 25 feet to lower levels.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2276997303 2020-04-29 0235 PPP 2059 Merrick Rd suite312, MERRICK, NY, 11566
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35900
Loan Approval Amount (current) 35900
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 N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 236116
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36364.24
Forgiveness Paid Date 2021-08-27
8873238300 2021-01-30 0235 PPS 2059 Merrick Rd PMB 312, Merrick, NY, 11566-4703
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30082
Loan Approval Amount (current) 30082
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 N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-4703
Project Congressional District NY-04
Number of Employees 5
NAICS code 236116
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30564.96
Forgiveness Paid Date 2022-09-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State