Search icon

MDS CONSTRUCTION MANAGEMENT, LLC

Company Details

Name: MDS CONSTRUCTION MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2016 (8 years ago)
Entity Number: 5054357
ZIP code: 10035
County: New York
Place of Formation: New York
Activity Description: MDS Construction Management provides construction project management services and does general contracting.
Address: 1652 PARK AVE APT 4H, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 646-260-5488

Phone +1 347-255-8727

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MDS CONSTRUCTION MANAGEMENT LLC- 401K PLAN 2023 814720409 2024-10-02 MDS CONSTRUCTION MANAGEMENT LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 541330
Sponsor’s telephone number 6462605488
Plan sponsor’s address 1652 PARK AVE APT 4H, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing MOR DIAO
Valid signature Filed with authorized/valid electronic signature
MDS CONSTRUCTION MANAGEMENT LLC- 401K PLAN 2022 814720409 2023-10-13 MDS CONSTRUCTION MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 541330
Sponsor’s telephone number 6462605488
Plan sponsor’s address 1652 PARK AVE APT 4H, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing MOR DIAO
MDS CONSTRUCTION MANAGEMENT LLC- 401K PLAN 2021 814720409 2022-06-03 MDS CONSTRUCTION MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 541330
Sponsor’s telephone number 6462605488
Plan sponsor’s address 1652 PARK AVE APT 4H, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing MOR DIAO
MDS CONSTRUCTION MANAGEMENT LLC- 401K PLAN 2020 814720409 2021-10-01 MDS CONSTRUCTION MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 541330
Sponsor’s telephone number 6462605488
Plan sponsor’s address 1652 PARK AVE APT 4H, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing MOR DIAO
MDS CONSTRUCTION MANAGEMENT LLC- 401K PLAN 2019 814720409 2020-07-06 MDS CONSTRUCTION MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 541330
Sponsor’s telephone number 6462605488
Plan sponsor’s address 1652 PARK AVE APT 4H, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing MOR DIAO

DOS Process Agent

Name Role Address
MOR DIAO & SOPHIETOU MANE DOS Process Agent 1652 PARK AVE APT 4H, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date End date Address
23-6L5HZ-SHMO Active Mold Remediation Contractor License (SH126) 2023-11-29 2025-11-30 1652 Park Avenue, Suite 4H, New York, NY, 10035

Permits

Number Date End date Type Address
M022025101A21 2025-04-11 2025-07-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET BEND TO STREET WEST 165 STREET
M022025101A17 2025-04-11 2025-07-06 PLACE MATERIAL ON STREET RIVERSIDE DRIVE, MANHATTAN, FROM STREET BEND TO STREET WEST 165 STREET
M022025101A20 2025-04-11 2025-07-06 OCCUPANCY OF SIDEWALK AS STIPULATED RIVERSIDE DRIVE, MANHATTAN, FROM STREET BEND TO STREET WEST 165 STREET
M022025101A19 2025-04-11 2025-07-06 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET RIVERSIDE DRIVE, MANHATTAN, FROM STREET BEND TO STREET WEST 165 STREET
M022025101A18 2025-04-11 2025-07-06 OCCUPANCY OF ROADWAY AS STIPULATED RIVERSIDE DRIVE, MANHATTAN, FROM STREET BEND TO STREET WEST 165 STREET
M022025101A24 2025-04-11 2025-07-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET BEND TO STREET WEST 165 STREET
M022025101A23 2025-04-11 2025-07-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET BEND TO STREET WEST 165 STREET
M022025101A22 2025-04-11 2025-07-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET BEND TO STREET WEST 165 STREET
B022025083E23 2025-03-24 2025-06-28 PLACE MATERIAL ON STREET EAST 5 STREET, BROOKLYN, FROM STREET PROSPECT EXPRESSWAY EB EXIT 5 TO STREET GREENWOOD AVENUE
B022025083E24 2025-03-24 2025-06-28 CROSSING SIDEWALK EAST 5 STREET, BROOKLYN, FROM STREET PROSPECT EXPRESSWAY EB EXIT 5 TO STREET GREENWOOD AVENUE

History

Start date End date Type Value
2016-12-16 2023-06-22 Address 1652 PARK AVE APT 4H, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230622000189 2023-06-22 BIENNIAL STATEMENT 2022-12-01
170526000740 2017-05-26 CERTIFICATE OF PUBLICATION 2017-05-26
161216010355 2016-12-16 ARTICLES OF ORGANIZATION 2016-12-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-09 No data RIVERSIDE DRIVE, FROM STREET BEND TO STREET WEST 165 STREET No data Street Construction Inspections: Active Department of Transportation I observed the respondent with barriers stored on the roadway. Respondent failed to mark with high intensity fluorescent paint or reflectors capable of producing a warning glow when struck by vehicle headlamps.
2024-03-15 No data RIVERSIDE DRIVE, FROM STREET BEND TO STREET WEST 165 STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance
2023-12-17 No data RIVERSIDE DRIVE, FROM STREET BEND TO STREET WEST 165 STREET No data Street Construction Inspections: Active Department of Transportation r/w occ.
2023-10-29 No data RIVERSIDE DRIVE, FROM STREET BEND TO STREET WEST 165 STREET No data Street Construction Inspections: Active Department of Transportation r/w occ.
2023-09-23 No data RIVERSIDE DRIVE, FROM STREET BEND TO STREET WEST 165 STREET No data Street Construction Inspections: Active Department of Transportation okay
2023-04-25 No data 6 AVENUE, FROM STREET CLINTONVILLE STREET TO STREET POWELLS COVE BOULEVARD No data Street Construction Inspections: Active Department of Transportation barriers r/w
2023-04-23 No data 6 AVENUE, FROM STREET CLINTONVILLE STREET TO STREET POWELLS COVE BOULEVARD No data Street Construction Inspections: Active Department of Transportation material not visible
2023-02-26 No data 6 AVENUE, FROM STREET CLINTONVILLE STREET TO STREET POWELLS COVE BOULEVARD No data Street Construction Inspections: Active Department of Transportation material r/w

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3537557304 2020-04-29 0202 PPP 1652 PARK AVE APT 4H, NEW YORK, NY, 10035
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46797
Loan Approval Amount (current) 46797
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 NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 236220
Borrower Race Black or African American
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 47213.57
Forgiveness Paid Date 2021-03-24
7005958310 2021-01-27 0202 PPS 1652 Park Ave Apt 4H, New York, NY, 10035-4661
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46797
Loan Approval Amount (current) 46797
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 New York, NEW YORK, NY, 10035-4661
Project Congressional District NY-13
Number of Employees 2
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47135.86
Forgiveness Paid Date 2021-10-25

Date of last update: 21 Apr 2025

Sources: New York Secretary of State