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

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

Form 5500 Series

Employer Identification Number (EIN):
131720708
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

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
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
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
X022022146A59 2022-05-26 2022-08-15 OCCUPANCY OF ROADWAY AS STIPULATED EAST 178 STREET, BRONX, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE

History

Start date End date Type Value
2024-12-05 2025-04-16 Shares Share type: CAP, Number of shares: 0, Par value: 100000
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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
409345.00
Total Face Value Of Loan:
409345.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
409345.00
Total Face Value Of Loan:
409345.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-15
Type:
Planned
Address:
1040 HAVEMEYER AVE, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-09-05
Type:
Planned
Address:
946 COLLEGE AVE, BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-12-07
Type:
Planned
Address:
946 COLLEGE AVE, BRONX, NY, 10456
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-01-19
Type:
Planned
Address:
1425 AMSTERDAM AVENUE, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-09-21
Type:
Complaint
Address:
AVE C & EAST 13 ST, New York -Richmond, NY, 10009
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
409345
Current Approval Amount:
409345
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
411935.65
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
409345
Current Approval Amount:
409345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
411049.67

Court Cases

Court Case Summary

Filing Date:
2020-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
I. CONSTRUCTION MANAGEMENT, LL
Party Role:
Plaintiff
Party Name:
M. MELNICK & CO. INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State