Search icon

M. MCMAHON CONSTRUCTION SERVICES INC.

Company Details

Name: M. MCMAHON CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2013 (12 years ago)
Entity Number: 4393970
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 113 DREXEL AVENUE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 DREXEL AVENUE, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
130425000322 2013-04-25 CERTIFICATE OF INCORPORATION 2013-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339922791 0214700 2014-05-29 397 W. MAIN STREET, BABYLON, NY, 11702
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-07-23
Emphasis L: FALL, P: FALL
Case Closed 2015-08-05

Related Activity

Type Inspection
Activity Nr 978626
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2014-11-12
Abatement Due Date 2014-11-18
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2014-12-08
Final Order 2015-07-06
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): (a) 397 W. Main Street, Babylon, NY (Worksite), west side  An employee removing aluminum siding from the second story exterior wall of the residential home worked from the low-pitched (4:12) first story roof, at heights of up to approximately 16, without any form of fall protection on, or about May 29, 2014. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this violation in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2014-11-12
Abatement Due Date 2014-12-02
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-12-08
Final Order 2015-07-06
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 potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: (a) Worksite - The employer did not provide fall protection training to the employee that was exposed to fall hazards of up to approximately 16, when the employee worked from the low-pitched (4:12) first story roof of the residential home, without any form of fall protection on, or before May 29, 2014. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this violation in accordance with 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2014-11-12
Abatement Due Date 2014-11-18
Current Penalty 0.0
Initial Penalty 1200.0
Contest Date 2014-12-08
Final Order 2015-07-06
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: (a) Worksite, west side  An employee removing aluminum siding from an elevated work area used an 8 Husky fiberglass step ladder that was leaned against the exterior wall in the closed position on, or about May 29, 2014. Note: The employer is required to submit abatement certification for this violation in accordance with 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2014-11-12
Abatement Due Date 2014-12-02
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-12-08
Final Order 2015-07-06
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a): The employer did not provide a training program for each employee using ladders and stairways, as necessary, which would enable each employee to recognize hazards related to ladders and stairways and train each employee in the procedures to be followed to minimize these hazards.(a) (LOCATION) (IDENTIFY SPECIFIC OPERATIONS(S) AND/OR CONDITIONS)Note: 29 CFR 1926.21(b)(2) may be cited as an additional violation to support this requirement. 29 CFR 1926.1060(a): The employer did not provide a training program for each employee using ladders and stairways, as necessary, which would enable each employee to recognize hazards related to ladders and stairways and train each employee in the procedures to be followed to minimize these hazards.(a) (LOCATION) (IDENTIFY SPECIFIC OPERATIONS(S) AND/OR CONDITIONS)Note: 29 CFR 1926.21(b)(2) may be cited as an additional violation to support this requirement.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6066967708 2020-05-01 0235 PPP 113 DREXEL AVE, MELVILLE, NY, 11747-3025
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14925
Loan Approval Amount (current) 14925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MELVILLE, SUFFOLK, NY, 11747-3025
Project Congressional District NY-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15094.7
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State