Search icon

MES CONSTRUCTION CORP.

Company Details

Name: MES CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2016 (9 years ago)
Entity Number: 4917033
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2620 halperin ave, BRONX, NY, United States, 10461
Principal Address: 60 EAST BROADWAY, GROUND FLOOR SUITE 103, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBAN SHALA Chief Executive Officer 60 EAST BROADWAY, GROUND FLOOR SUITE 103, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2620 halperin ave, BRONX, NY, United States, 10461

Permits

Number Date End date Type Address
B012025115A83 2025-04-25 2025-05-22 REPAIR SEWER BUSHWICK AVENUE, BROOKLYN, FROM STREET BLEECKER STREET TO STREET MENAHAN STREET
B012025115A82 2025-04-25 2025-05-22 REPAIR SEWER BUSHWICK AVENUE, BROOKLYN, FROM STREET BLEECKER STREET TO STREET MENAHAN STREET
X012025112B16 2025-04-22 2025-05-03 REPAIR WATER MT HOPE PLACE, BRONX, FROM STREET ANTHONY AVENUE TO STREET MONROE AVENUE
B012025111C32 2025-04-21 2025-05-05 REPAIR SEWER CENTRAL AVENUE, BROOKLYN, FROM STREET STARR STREET TO STREET WILLOUGHBY AVENUE
B012025111D01 2025-04-21 2025-05-06 REPAIR SEWER WASHINGTON AVENUE, BROOKLYN, FROM STREET ST JOHNS PLACE TO STREET STERLING PLACE
B012025111D03 2025-04-21 2025-05-06 REPAIR SEWER - PROTECTED CLASSON AVENUE, BROOKLYN, FROM STREET LINCOLN PLACE TO STREET ST JOHNS PLACE
X012025110A04 2025-04-20 2025-05-01 REPAIR SEWER GRAND CONCOURSE, BRONX, FROM STREET DEEGAN EXPWY SB EN GRAND CNCRSE TO STREET BEND
M012025106B25 2025-04-16 2025-05-14 REPAIR SEWER 9 AVENUE, MANHATTAN, FROM STREET WEST 22 STREET TO STREET WEST 23 STREET
M012025106B09 2025-04-16 2025-05-11 REPAIR WATER - SEWER WEST 23 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M012025106B26 2025-04-16 2025-05-10 REPAIR WATER EAST 37 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET F D R DRIVE

History

Start date End date Type Value
2024-10-03 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230131002419 2023-01-30 CERTIFICATE OF CHANGE BY ENTITY 2023-01-30
210209002007 2021-02-09 AMENDMENT TO BIENNIAL STATEMENT 2020-03-01
201001062191 2020-10-01 BIENNIAL STATEMENT 2020-03-01
170208000618 2017-02-08 CERTIFICATE OF AMENDMENT 2017-02-08
170203000643 2017-02-03 CERTIFICATE OF AMENDMENT 2017-02-03
160322010272 2016-03-22 CERTIFICATE OF INCORPORATION 2016-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-31 No data DE KALB AVENUE, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Water cut in the roadway/ sidewalk is in compliance
2025-03-31 No data STRAUSS STREET, FROM STREET BLAKE AVENUE TO STREET DUMONT AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Protest Accepted. Two temp cuts belong to DEP.
2025-03-28 No data AVENUE L, FROM STREET EAST 15 STREET TO STREET NYCTA SUBWAY No data Street Construction Inspections: Active Department of Transportation A/T/P/O, I observed the above respondent fail to countersink plate flush with roadway, during the winter moratorium period of 12/1/2024 - 3/31/2025. Permit B012025078A62 is used for ID purposes.
2025-03-28 No data BAILEY AVENUE, FROM STREET WEST 229 STREET TO STREET WEST 230 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Permanent plumber restoration in the roadway flush to grade, color coded and sealed
2025-03-28 No data PROSPECT PLACE, FROM STREET HOWARD AVENUE TO STREET RALPH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation water valve on s/w & Half of cut resurfaced by electric trench in p/l
2025-03-28 No data LEONARD STREET, FROM STREET SCHOLES STREET TO STREET STAGG STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work found
2025-03-28 No data KINGSBRIDGE TERRACE, FROM STREET WEST 229 STREET TO STREET WEST KINGSBRIDGE ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Permanent restoration in the roadway curb to curb and new sidewalk flags
2025-03-25 No data 2 AVENUE, FROM STREET EAST 87 STREET TO STREET EAST 88 STREET No data Street Construction Inspections: Post-Audit Department of Transportation refer to M012025073A56
2025-03-24 No data EAST 95 STREET, FROM STREET CHURCH AVENUE TO STREET WILLMOHR STREET No data Street Construction Inspections: Post-Audit Department of Transportation Water repair in the parking lane
2025-03-23 No data HALPERIN AVENUE, FROM STREET BLONDELL AVENUE TO STREET WILLIAMSBRIDGE ROAD No data Street Construction Inspections: Post-Audit Department of Transportation The permittee MES Construction I/F/O 2626 property Block / Lot : Description Of Work: Two (2) restorations in the driving lane Length 10’ X Width 4’ X Depth 4 a sidewalk flag Repair existing water relay service .

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221418 Office of Administrative Trials and Hearings Issued Settled 2021-04-13 2000 2022-09-07 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4189618607 2021-03-18 0202 PPS 1305 Herschell St, Bronx, NY, 10461-3622
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17495
Loan Approval Amount (current) 17495
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 N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-3622
Project Congressional District NY-14
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17688.36
Forgiveness Paid Date 2022-05-02
5378717904 2020-06-15 0202 PPP 2620 Halperin Avenue, Bronx, NY, 10461-2631
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Bronx, BRONX, NY, 10461-2631
Project Congressional District NY-14
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3143106 Intrastate Non-Hazmat 2022-06-23 6000 2021 2 1 Private(Property)
Legal Name MES CONSTRUCTION CORP
DBA Name -
Physical Address 2620 HALPERIN AVE, BRONX, NY, 10461, US
Mailing Address 2620 HALPERIN AVE, BRONX, NY, 10461, US
Phone (914) 574-3816
Fax -
E-mail MESCORP1@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection TB04000613
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-27
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 19500
License state of the main unit NY
Vehicle Identification Number of the main unit JALEEJ164L7301803
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State