Search icon

M. MELNICK & CO. INC.

Company Details

Name: M. MELNICK & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1934 (90 years ago)
Entity Number: 48097
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 225 WILLOW AVENUE, BRONX, NY, United States, 10454
Principal Address: 225 WILLOW AVE, BRONX, NY, United States, 10454

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M. MELNICK & COMPANY, INC. PROFIT-SHARING PLAN 2015 131720708 2016-05-31 M. MELNICK & CO., INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 236200
Sponsor’s telephone number 7182926400
Plan sponsor’s address 225 WILLOW AVENUE, BRONX, NY, 10454
M. MELNICK & COMPANY, INC. PROFIT-SHARING PLAN 2014 131720708 2015-05-18 M. MELNICK & CO., INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 236200
Sponsor’s telephone number 7182926400
Plan sponsor’s address 225 WILLOW AVENUE, BRONX, NY, 10454
M. MELNICK & COMPANY, INC. PROFIT-SHARING PLAN 2013 131720708 2014-06-09 M. MELNICK & CO., INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 236200
Sponsor’s telephone number 7182926400
Plan sponsor’s address 225 WILLOW AVENUE, BRONX, NY, 10454
M. MELNICK & COMPANY, INC. PROFIT-SHARING PLAN 2012 131720708 2013-06-24 M. MELNICK & CO., INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 236200
Sponsor’s telephone number 7182926400
Plan sponsor’s address 225 WILLOW AVENUE, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing AARON SEGAL
Role Employer/plan sponsor
Date 2013-06-24
Name of individual signing AARON SEGAL
M. MELNICK & COMPANY, INC. PROFIT-SHARING PLAN 2011 131720708 2012-06-29 M. MELNICK & CO., INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 236200
Sponsor’s telephone number 7182926400
Plan sponsor’s address 225 WILLOW AVENUE, BRONX, NY, 10454

Plan administrator’s name and address

Administrator’s EIN 131720708
Plan administrator’s name M. MELNICK & CO., INC.
Plan administrator’s address 225 WILLOW AVENUE, BRONX, NY, 10454
Administrator’s telephone number 7182926400

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing AARON SEGAL
Role Employer/plan sponsor
Date 2012-06-29
Name of individual signing AARON SEGAL
M. MELNICK & CO., INC. PENSION PLAN 2010 131720708 2011-05-16 M. MELNICK & CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-01-01
Business code 236200
Sponsor’s telephone number 7182926400
Plan sponsor’s address 225 WILLOW AVENUE, BRONX, NY, 10454

Plan administrator’s name and address

Administrator’s EIN 131720708
Plan administrator’s name M. MELNICK & CO., INC.
Plan administrator’s address 225 WILLOW AVENUE, BRONX, NY, 10454
Administrator’s telephone number 7182926400

Signature of

Role Plan administrator
Date 2011-05-16
Name of individual signing AARON SEGAL
Role Employer/plan sponsor
Date 2011-05-16
Name of individual signing AARON SEGAL
M. MELNICK & COMPANY, INC. PROFIT-SHARING PLAN 2010 131720708 2011-04-20 M. MELNICK & CO., INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 236200
Sponsor’s telephone number 7182926400
Plan sponsor’s address 225 WILLOW AVENUE, BRONX, NY, 10454

Plan administrator’s name and address

Administrator’s EIN 131720708
Plan administrator’s name M. MELNICK & CO., INC.
Plan administrator’s address 225 WILLOW AVENUE, BRONX, NY, 10454
Administrator’s telephone number 7182926400

Signature of

Role Plan administrator
Date 2011-04-20
Name of individual signing AARON SEGAL
Role Employer/plan sponsor
Date 2011-04-20
Name of individual signing AARON SEGAL
M. MELNICK & CO., INC. PENSION PLAN 2010 131720708 2011-04-07 M. MELNICK & CO., INC. 12
Three-digit plan number (PN) 001
Effective date of plan 1971-01-01
Business code 236200
Sponsor’s telephone number 7182926400
Plan sponsor’s address 225 WILLOW AVENUE, BRONX, NY, 10454

Plan administrator’s name and address

Administrator’s EIN 131720708
Plan administrator’s name M. MELNICK & CO., INC.
Plan administrator’s address 225 WILLOW AVENUE, BRONX, NY, 10454
Administrator’s telephone number 7182926400

Signature of

Role Plan administrator
Date 2011-04-07
Name of individual signing AARON SEGAL
Role Employer/plan sponsor
Date 2011-04-07
Name of individual signing AARON SEGAL
M. MELNICK & CO., INC. PENSION PLAN 2009 131720708 2010-10-15 M. MELNICK & CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-01-01
Business code 236200
Sponsor’s telephone number 7182926400
Plan sponsor’s address 225 WILLOW AVENUE, BRONX, NY, 10454

Plan administrator’s name and address

Administrator’s EIN 131720708
Plan administrator’s name M. MELNICK & CO., INC.
Plan administrator’s address 225 WILLOW AVENUE, BRONX, NY, 10454
Administrator’s telephone number 7182926400

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing AARON SEGAL
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing AARON SEGAL
M. MELNICK & COMPANY, INC. PROFIT-SHARING PLAN 2009 131720708 2010-10-07 M. MELNICK & CO., INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 236200
Sponsor’s telephone number 7182926400
Plan sponsor’s address 225 WILLOW AVENUE, BRONX, NY, 10454

Plan administrator’s name and address

Administrator’s EIN 131720708
Plan administrator’s name M. MELNICK & CO., INC.
Plan administrator’s address 225 WILLOW AVENUE, BRONX, NY, 10454
Administrator’s telephone number 7182926400

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing AARON SEGAL
Role Employer/plan sponsor
Date 2010-10-07
Name of individual signing AARON SEGAL

Chief Executive Officer

Name Role Address
MELNICK Chief Executive Officer 225 WILLOW AVE, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 WILLOW AVENUE, BRONX, NY, United States, 10454

Permits

Number Date End date Type Address
X012022265B34 2022-09-22 2022-10-21 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 178 STREET, BRONX, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE
X022022146A60 2022-05-26 2022-08-15 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 178 STREET, BRONX, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE
X022022146A59 2022-05-26 2022-08-15 OCCUPANCY OF ROADWAY AS STIPULATED EAST 178 STREET, BRONX, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE
X012022146A78 2022-05-26 2022-06-24 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 178 STREET, BRONX, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE
X022022146A58 2022-05-26 2022-08-15 CROSSING SIDEWALK EAST 178 STREET, BRONX, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE
X022022146A57 2022-05-26 2022-08-15 PLACE MATERIAL ON STREET EAST 178 STREET, BRONX, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE
X022022146A63 2022-05-26 2022-08-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 178 STREET, BRONX, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE
X022022146A64 2022-05-26 2022-08-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 178 STREET, BRONX, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE
X022022146A61 2022-05-26 2022-08-15 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 178 STREET, BRONX, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE
X022022146A62 2022-05-26 2022-08-15 TEMP. CONST. SIGNS/MARKINGS EAST 178 STREET, BRONX, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE

History

Start date End date Type Value
2024-10-11 2024-12-05 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2024-09-10 2024-10-11 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2024-09-09 2024-09-10 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2024-01-18 2024-09-09 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2023-07-07 2024-01-18 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2022-09-16 2022-09-16 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2022-09-16 2023-07-07 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2022-08-10 2022-09-16 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2022-08-05 2022-08-10 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2022-08-05 2022-08-05 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
210512060312 2021-05-12 BIENNIAL STATEMENT 2020-12-01
171016006231 2017-10-16 BIENNIAL STATEMENT 2016-12-01
141215006241 2014-12-15 BIENNIAL STATEMENT 2014-12-01
140612002139 2014-06-12 BIENNIAL STATEMENT 2012-12-01
110105002656 2011-01-05 BIENNIAL STATEMENT 2010-12-01
090928000676 2009-09-28 CERTIFICATE OF CHANGE 2009-09-28
081125002341 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061215002750 2006-12-15 BIENNIAL STATEMENT 2006-12-01
051205003140 2005-12-05 BIENNIAL STATEMENT 2004-12-01
Z011501-2 1980-06-11 ASSUMED NAME CORP INITIAL FILING 1980-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-13 No data MORRIS AVENUE, FROM STREET CAMERON PLACE TO STREET EAST 182 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP work done
2022-07-23 No data MORRIS AVENUE, FROM STREET CAMERON PLACE TO STREET EAST 182 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Has stip# 1/2+5'.
2022-06-22 No data MORRIS AVENUE, FROM STREET CAMERON PLACE TO STREET EAST 182 STREET No data Street Construction Inspections: Post-Audit Department of Transportation ATPO I observed multiple jersey barriers stored on the sidewalk without a DOT permit. I identify by expired permit X022022003B73.
2022-05-13 No data MORRIS AVENUE, FROM STREET CAMERON PLACE TO STREET EAST 182 STREET No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I observed respondent failed to remove 2 ''No parking anytime'' temporary construction regulation signs posted on the sidewalk. Permit expired on 4/2/2022. Was I.D by permit. No one on site working.
2022-04-12 No data EAST 178 STREET, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE No data Street Construction Inspections: Post-Audit Department of Transportation ATPO I observed a forklift stored in the parking lane in front of building operation without a DOT permit. I identify by expired permit X022022003B14.
2022-02-15 No data MORRIS AVENUE, FROM STREET CAMERON PLACE TO STREET EAST 182 STREET No data Street Construction Inspections: Active Department of Transportation Rw partially occupied.
2022-02-07 No data EAST 178 STREET, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE No data Street Construction Inspections: Active Department of Transportation A/T/P/O I discovered the above respondent, stored divisible construction materials consisting of cinder block pallets. My measurements confirm 6 feet and 7’’ for total height in the parking lane.The cinder block pallets are currently I/F/O 227.
2022-02-03 No data EAST 178 STREET, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE No data Street Construction Inspections: Active Department of Transportation A/T/P/O I discovered the above respondent, stored divisible construction materials consisting of cinder block pallets. My measurements showed 7’ and 4’’ for total height in the parking lane.
2022-01-31 No data EAST 179 STREET, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE No data Street Construction Inspections: Active Department of Transportation No roller.
2022-01-31 No data EAST 178 STREET, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE No data Street Construction Inspections: Active Department of Transportation FOR DEWATERING DURING EXCAVATION

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313003055 0216000 2010-06-15 1040 HAVEMEYER AVE, BRONX, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-15
Emphasis N: TRENCH, S: COMMERCIAL CONSTR
Case Closed 2010-06-16

Related Activity

Type Complaint
Activity Nr 207096660
Safety Yes
309595395 0216000 2006-09-05 946 COLLEGE AVE, BRONX, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-07
Emphasis L: FALL, S: AMPUTATIONS, S: SMALL BUSINESSES
Case Closed 2006-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2006-09-18
Abatement Due Date 2006-09-21
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-09-18
Abatement Due Date 2006-09-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 100
Nr Exposed 1
Gravity 10
307669622 0216000 2005-12-07 946 COLLEGE AVE, BRONX, NY, 10456
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-12-07
Case Closed 2005-12-08
17881145 0215000 1988-01-19 1425 AMSTERDAM AVENUE, NEW YORK, NY, 10027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-28
Case Closed 1988-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-02-17
Abatement Due Date 1988-02-26
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 24
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1988-02-17
Abatement Due Date 1988-02-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 15
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1988-02-17
Abatement Due Date 1988-02-26
Nr Instances 2
Nr Exposed 15
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-02-17
Abatement Due Date 1988-03-15
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1988-02-17
Abatement Due Date 1988-02-26
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1988-02-17
Abatement Due Date 1988-02-20
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1988-02-17
Abatement Due Date 1988-02-20
Nr Instances 1
Nr Exposed 1
11752193 0215000 1981-09-21 AVE C & EAST 13 ST, New York -Richmond, NY, 10009
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-10-02
Case Closed 1981-11-09

Related Activity

Type Complaint
Activity Nr 320388580
Type Referral
Activity Nr 909032294

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1981-11-04
Abatement Due Date 1981-09-21
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 7
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1981-11-04
Abatement Due Date 1981-09-21
Current Penalty 560.0
Initial Penalty 2240.0
Nr Instances 16
Related Event Code (REC) Complaint
11721040 0215000 1981-06-29 AVE C & EAST 13TH ST, New York -Richmond, NY, 10009
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-07-02
Case Closed 1982-05-11

Related Activity

Type Complaint
Activity Nr 320388069

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1981-07-24
Abatement Due Date 1981-07-27
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1981-07-24
Abatement Due Date 1981-07-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1981-07-24
Abatement Due Date 1981-08-03
Nr Instances 9
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1981-07-24
Abatement Due Date 1981-08-03
Nr Instances 18
Citation ID 02004
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1981-07-24
Abatement Due Date 1981-07-30
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260651 U
Issuance Date 1981-07-24
Abatement Due Date 1981-07-28
Nr Instances 2
11700580 0235300 1980-08-26 SARATOGA AVENUE AND HALSEY ST, New York -Richmond, NY, 11233
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-08-26
Case Closed 1984-03-10
11674413 0235300 1980-07-25 SARATOGA AVENUE AND HALSEY STR, New York -Richmond, NY, 11233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-06
Case Closed 1981-01-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-08-20
Abatement Due Date 1980-07-31
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1980-08-15
Final Order 1981-01-02
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-08-20
Abatement Due Date 1980-08-22
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1980-08-15
Final Order 1981-01-02
Nr Instances 6
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1980-08-20
Abatement Due Date 1980-08-22
Contest Date 1980-08-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1980-08-20
Abatement Due Date 1980-08-22
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1980-08-15
Final Order 1981-01-02
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1980-08-20
Abatement Due Date 1980-08-22
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1980-08-15
Final Order 1981-01-02
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-08-20
Abatement Due Date 1980-07-25
Contest Date 1980-08-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1980-08-20
Abatement Due Date 1980-08-22
Contest Date 1980-08-15
Nr Instances 6
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-08-20
Abatement Due Date 1980-08-22
Contest Date 1980-08-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-08-20
Abatement Due Date 1980-08-22
Contest Date 1980-08-15
Nr Instances 1
11709359 0215000 1980-04-29 2108 LEXINGTON AVE, New York -Richmond, NY, 10035
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-04-29
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320382658
11759701 0215000 1979-12-18 A-K HOUSES 128TH STREET & LEXI, New York -Richmond, NY, 10035
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-12-18
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320381221
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-09
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-03-06
Case Closed 1980-07-01

Related Activity

Type Complaint
Activity Nr 320377641

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-03-09
Abatement Due Date 1979-03-14
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260154 D
Issuance Date 1979-03-09
Abatement Due Date 1979-03-14
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-03-09
Abatement Due Date 1979-03-14
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1979-03-09
Abatement Due Date 1979-03-14
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1979-03-09
Abatement Due Date 1979-03-12
Current Penalty 780.0
Initial Penalty 780.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 03001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-03-09
Abatement Due Date 1979-03-17
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1979-03-09
Abatement Due Date 1979-03-12
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-02
Case Closed 1977-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-11-11
Abatement Due Date 1977-11-14
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1977-11-11
Abatement Due Date 1977-11-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1977-11-11
Abatement Due Date 1977-11-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-11-11
Abatement Due Date 1977-11-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-11-11
Abatement Due Date 1977-11-18
Nr Instances 12
Citation ID 01006
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1977-11-11
Abatement Due Date 1977-11-14
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1974-07-24
Abatement Due Date 1975-07-29
Current Penalty 230.0
Initial Penalty 230.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1974-07-24
Abatement Due Date 1975-07-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1974-07-24
Abatement Due Date 1975-07-29
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 20
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A05
Issuance Date 1974-07-24
Abatement Due Date 1975-07-29
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 5
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1974-07-24
Abatement Due Date 1975-07-29
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 5
Citation ID 03001
Citaton Type Serious
Standard Cited 19260500 F01 I
Issuance Date 1974-07-24
Abatement Due Date 1975-07-29
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2492817300 2020-04-29 0202 PPP 225 WILLOW AVE, BRONX, NY, 10454
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 409345
Loan Approval Amount (current) 409345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 18
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 411935.65
Forgiveness Paid Date 2020-12-22
2953768309 2021-01-21 0202 PPS 225 Willow Ave, Bronx, NY, 10454-3524
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 409345
Loan Approval Amount (current) 409345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3524
Project Congressional District NY-15
Number of Employees 19
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 411049.67
Forgiveness Paid Date 2021-06-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State