Search icon

MAURO IRON WORKS INC.

Company Details

Name: MAURO IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1977 (48 years ago)
Entity Number: 434945
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4013 10TH AVENUE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-853-0935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAURO IRON WORKS INC. DOS Process Agent 4013 10TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
FRANCESCO LICO Chief Executive Officer 4013 10TH STREET, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1128619-DCA Inactive Business 2002-12-04 2023-02-28

History

Start date End date Type Value
2007-05-29 2017-05-02 Address 4013 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2007-05-29 2013-05-13 Address 4013 10TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1999-06-08 2007-05-29 Address 1754 75TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1999-06-08 2007-05-29 Address 1754 75TH ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1997-05-14 1999-06-08 Address 1233 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1997-05-14 2017-05-02 Address 1233 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1997-05-14 1999-06-08 Address 1756 BAY RIDGE PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-10-08 1997-05-14 Address 1756 75TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1993-10-08 1997-05-14 Address 1761 76TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-10-08 1997-05-14 Address 1125 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170502007816 2017-05-02 BIENNIAL STATEMENT 2017-05-01
161116006363 2016-11-16 BIENNIAL STATEMENT 2015-05-01
20131119065 2013-11-19 ASSUMED NAME CORP INITIAL FILING 2013-11-19
130513002183 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110524003112 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090506002161 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070529002651 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050802000592 2005-08-02 ANNULMENT OF DISSOLUTION 2005-08-02
DP-1604526 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010522002631 2001-05-22 BIENNIAL STATEMENT 2001-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3261053 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261054 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2903540 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903541 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2490239 RENEWAL INVOICED 2016-11-15 100 Home Improvement Contractor License Renewal Fee
2490238 TRUSTFUNDHIC INVOICED 2016-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1859651 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee
1859650 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
514369 TRUSTFUNDHIC INVOICED 2013-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
661105 RENEWAL INVOICED 2013-05-14 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343432670 0215000 2018-08-29 2514 CORTELYOU ROAD, BROOKLYN, NY, 11226
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-08-29
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B02
Issuance Date 2018-09-28
Current Penalty 2079.0
Initial Penalty 2772.0
Final Order 2018-10-11
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.351(b)(2): Welding cable(s) in use were not free from improper repair or splices for a minimum distance of 10 feet from the cable end to which the electrode holder was connected: Location: 2514 Cortelyou Rd. On or about: 29 August 2018 a) Employees worked on a fire escape welding brackets to the building with the electrode holders cable with defects and exposed energized cable covered partially by tape.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6833307700 2020-05-01 0202 PPP 4013 10th Ave, Brooklyn, NY, 11219
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52100
Loan Approval Amount (current) 52100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52450.23
Forgiveness Paid Date 2021-01-07
4088038306 2021-01-22 0202 PPS 4013 10th Ave, Brooklyn, NY, 11219-1006
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51400
Loan Approval Amount (current) 51400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1006
Project Congressional District NY-10
Number of Employees 7
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51736.96
Forgiveness Paid Date 2021-09-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State