Search icon

MSL CONSTRUCTION LLC

Company Details

Name: MSL CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2014 (11 years ago)
Entity Number: 4628704
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 4223 Francis Lewis Blvd., Ste LL106, Bayside, NY, United States, 11361

DOS Process Agent

Name Role Address
MSL CONSTRUCTION LLC DOS Process Agent 4223 Francis Lewis Blvd., Ste LL106, Bayside, NY, United States, 11361

Permits

Number Date End date Type Address
Q022022133B01 2022-05-13 2022-06-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 137 STREET, QUEENS, FROM STREET 31 ROAD TO STREET 32 AVENUE
Q022022133A99 2022-05-13 2022-06-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 137 STREET, QUEENS, FROM STREET 31 ROAD TO STREET 32 AVENUE
Q022022133A98 2022-05-13 2022-06-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 137 STREET, QUEENS, FROM STREET 31 ROAD TO STREET 32 AVENUE
Q022022133A93 2022-05-13 2022-06-25 TEMPORARY PEDESTRIAN WALK 137 STREET, QUEENS, FROM STREET 31 ROAD TO STREET 32 AVENUE
Q022022133A94 2022-05-13 2022-06-25 OCCUPANCY OF ROADWAY AS STIPULATED 137 STREET, QUEENS, FROM STREET 31 ROAD TO STREET 32 AVENUE
Q022022133A95 2022-05-13 2022-06-25 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 137 STREET, QUEENS, FROM STREET 31 ROAD TO STREET 32 AVENUE
Q022022133A96 2022-05-13 2022-06-25 OCCUPANCY OF SIDEWALK AS STIPULATED 137 STREET, QUEENS, FROM STREET 31 ROAD TO STREET 32 AVENUE
Q022022133A97 2022-05-13 2022-06-25 TEMP. CONST. SIGNS/MARKINGS 137 STREET, QUEENS, FROM STREET 31 ROAD TO STREET 32 AVENUE
Q022022133B03 2022-05-13 2022-06-25 CROSSING SIDEWALK 137 STREET, QUEENS, FROM STREET 31 ROAD TO STREET 32 AVENUE
Q022022133B02 2022-05-13 2022-06-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 137 STREET, QUEENS, FROM STREET 31 ROAD TO STREET 32 AVENUE

History

Start date End date Type Value
2019-06-26 2024-04-10 Address 136-20 38TH AVENUE, SUITE 11J, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-08-28 2019-06-26 Address 92-29 QUEENS BOULEVARD, SUITE C2, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410003817 2024-04-10 BIENNIAL STATEMENT 2024-04-10
200805060885 2020-08-05 BIENNIAL STATEMENT 2020-08-01
190626060256 2019-06-26 BIENNIAL STATEMENT 2018-08-01
141105000691 2014-11-05 CERTIFICATE OF PUBLICATION 2014-11-05
140828000515 2014-08-28 ARTICLES OF ORGANIZATION 2014-08-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-18 No data 137 STREET, FROM STREET 31 ROAD TO STREET 32 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Remove No parking anytime temporary construction" sign in front of the building operation.
2022-09-10 No data QUEENS BOULEVARD, FROM STREET 45 AVENUE TO STREET 70 STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB INSTALLED
2022-09-06 No data 70 STREET, FROM STREET 47 AVENUE TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB DONE AT THIS LOCATION
2022-06-01 No data 137 STREET, FROM STREET 31 ROAD TO STREET 32 AVENUE No data Street Construction Inspections: Active Department of Transportation ped /walk not visible
2022-05-19 No data WALKER STREET, FROM STREET CORTLANDT ALLEY TO STREET LAFAYETTE STREET No data Street Construction Inspections: Active Department of Transportation 8 foot of roadway occupied at this time in compliance with water barriers
2022-04-20 No data 137 STREET, FROM STREET 31 ROAD TO STREET 32 AVENUE No data Street Construction Inspections: Active Department of Transportation N.a at time
2022-04-19 No data 137 STREET, FROM STREET 31 ROAD TO STREET 32 AVENUE No data Street Construction Inspections: Active Department of Transportation Temp signs on site
2022-03-30 No data WALKER STREET, FROM STREET CORTLANDT ALLEY TO STREET LAFAYETTE STREET No data Street Construction Inspections: Complaint Department of Transportation YODOCK WATER BARRIERS ON ROADWAY WITH ACTIVE PRRMIT ON FILE IS IN COMPLIANCE.
2022-03-06 No data 70 STREET, FROM STREET 47 AVENUE TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB-PERM & SEALED
2022-02-01 No data WALKER STREET, FROM STREET CORTLANDT ALLEY TO STREET LAFAYETTE STREET No data Street Construction Inspections: Active Department of Transportation Container on site perm still active.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341156024 0215000 2016-01-05 737 61ST ST., BROOKLYN, NY, 11220
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-01-05
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-03-31

Related Activity

Type Inspection
Activity Nr 1115704
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 H
Issuance Date 2016-02-11
Abatement Due Date 2016-02-22
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2016-03-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(h): Each service, feeder, and branch circuit was not legibly marked at its disconnecting means or overcurrent device to indicate its purpose, nor located and arranged so that the purpose was evident: a) Interior of the 61st Street wall - On or about January 5, 2016 and at times prior thereto, the employer had a temporary panel breaker box installed to provide 110 V power for multiple power tools and equipment. The breaker box was not labeled indicating the purpose of the different switches.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2016-02-11
Abatement Due Date 2016-02-22
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2016-03-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures. a) Interior of the 61st Street wall - On or about January 5, 2016 and at times prior thereto, the employer had a temporary panel breaker box installed to provide 110 V power for multiple power tools and equipment. The breaker box had multiple missing knock out plates exposing live parts underneath.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2016-02-11
Abatement Due Date 2016-02-22
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2016-03-23
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail and one stair rail system along each unprotected side or edge: a) Main door, site entrance - On or about January 5, 2016 and at times prior thereto, an employee and sub-contractors use a stairway with 4 risers that does not have a hand rail or stair rail system on either unprotected side.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1512787700 2020-05-01 0202 PPP 13620 38TH AVE STE 11J, FLUSHING, NY, 11354
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31697
Loan Approval Amount (current) 31697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31912.72
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State