Search icon

DAY & MEYER, MURRAY & YOUNG CORP.

Company Details

Name: DAY & MEYER, MURRAY & YOUNG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1938 (87 years ago)
Entity Number: 50913
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1166-1170 SECOND AVE, NEW YORK, NY, United States, 10065
Principal Address: 1166 SECOND AVENUE, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-838-5151

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAY & MEYER, MURRAY & YOUNG CORP. PROFIT SHARING 401(K) PLAN 2023 130622360 2024-05-09 DAY & MEYER, MURRAY & YOUNG CORP. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 493100
Sponsor’s telephone number 2128385151
Plan sponsor’s address 1166 2ND AVENUE, NEW YORK, NY, 10065
DAY & MEYER, MURRAY & YOUNG CORP. PROFIT SHARING 401(K) PLAN 2022 130622360 2023-05-09 DAY & MEYER, MURRAY & YOUNG CORP. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 493100
Sponsor’s telephone number 2128385151
Plan sponsor’s address 1166 2ND AVENUE, NEW YORK, NY, 10065
DAY & MEYER, MURRAY & YOUNG CORP. PROFIT SHARING 401(K) PLAN 2021 130622360 2022-03-28 DAY & MEYER, MURRAY & YOUNG CORP. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 493100
Sponsor’s telephone number 2128385151
Plan sponsor’s address 1166 2ND AVENUE, NEW YORK, NY, 10065
DAY & MEYER, MURRAY & YOUNG CORP. PROFIT SHARING 401(K) PLAN 2020 130622360 2021-02-23 DAY & MEYER, MURRAY & YOUNG CORP. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 493100
Sponsor’s telephone number 2128385151
Plan sponsor’s address 1166 2ND AVENUE, NEW YORK, NY, 10065
DAY & MEYER, MURRAY & YOUNG PENSION TRUST 2020 130622360 2021-11-02 DAY & MEYER, MURRAY & YOUNG CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-09-30
Business code 484200
Sponsor’s telephone number 2128385151
Plan sponsor’s address 1166 SECOND AVENUE, NEW YORK, NY, 10065
DAY & MEYER, MURRAY & YOUNG PENSION TRUST 2019 130622360 2021-04-13 DAY & MEYER, MURRAY & YOUNG CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-09-30
Business code 484200
Sponsor’s telephone number 2128385151
Plan sponsor’s address 1166 SECOND AVENUE, NEW YORK, NY, 10065
DAY & MEYER, MURRAY & YOUNG CORP. PROFIT SHARING 401(K) PLAN 2019 130622360 2020-05-05 DAY & MEYER, MURRAY & YOUNG CORP. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 493100
Sponsor’s telephone number 2128385151
Plan sponsor’s address 1166 2ND AVENUE, NEW YORK, NY, 10065
DAY & MEYER, MURRAY & YOUNG PENSION TRUST 2018 130622360 2020-05-28 DAY & MEYER, MURRAY & YOUNG CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-09-30
Business code 484200
Sponsor’s telephone number 2128385151
Plan sponsor’s address 1166 SECOND AVENUE, NEW YORK, NY, 10065
DAY & MEYER, MURRAY & YOUNG CORP. PROFIT SHARING 401(K) PLAN 2018 130622360 2019-04-29 DAY & MEYER, MURRAY & YOUNG CORP. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 493100
Sponsor’s telephone number 2128385151
Plan sponsor’s address 1166 2ND AVENUE, NEW YORK, NY, 10065
DAY & MEYER, MURRAY & YOUNG CORP. PROFIT SHARING 401(K) PLAN 2017 130622360 2018-04-25 DAY & MEYER, MURRAY & YOUNG CORP. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 493100
Sponsor’s telephone number 2128385151
Plan sponsor’s address 1166 2ND AVENUE, NEW YORK, NY, 10065

Chief Executive Officer

Name Role Address
ROBIN YOUNG Chief Executive Officer 1166 SECOND AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1166-1170 SECOND AVE, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
1393136-DCA Active Business 2013-08-01 2025-04-01
0765358-DCA Inactive Business 1997-03-27 2011-04-01

History

Start date End date Type Value
2024-10-03 2025-01-27 Shares Share type: PAR VALUE, Number of shares: 2020000, Par value: 0.01
2024-08-12 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 2020000, Par value: 0.01
2024-03-01 2024-08-12 Shares Share type: PAR VALUE, Number of shares: 2020000, Par value: 0.01
2023-05-05 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 2020000, Par value: 0.01
2022-05-01 2023-05-05 Shares Share type: PAR VALUE, Number of shares: 2020000, Par value: 0.01
2022-03-01 2022-05-01 Shares Share type: PAR VALUE, Number of shares: 2020000, Par value: 0.01
2021-06-28 2022-03-01 Shares Share type: PAR VALUE, Number of shares: 2020000, Par value: 0.01
2006-05-24 2008-06-12 Address 1166 SECOND AVENUE, NEW YORK, NY, 10021, 8278, USA (Type of address: Chief Executive Officer)
1997-12-17 2021-06-28 Shares Share type: PAR VALUE, Number of shares: 2020000, Par value: 0.01
1996-06-11 2008-06-12 Address 1166-1170 SECOND AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180629006089 2018-06-29 BIENNIAL STATEMENT 2018-06-01
160601006112 2016-06-01 BIENNIAL STATEMENT 2016-06-01
150817000730 2015-08-17 CERTIFICATE OF MERGER 2015-08-17
140624006174 2014-06-24 BIENNIAL STATEMENT 2014-06-01
100628002345 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080612003121 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060524002610 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040625002590 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020524002506 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000601002357 2000-06-01 BIENNIAL STATEMENT 2000-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-10 No data 1166 2ND AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-01 No data 1166 2ND AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-01 No data 1166 2ND AVE, Manhattan, NEW YORK, NY, 10065 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597615 RENEWAL INVOICED 2023-02-14 590 Storage Warehouse License Renewal Fee
3313114 RENEWAL INVOICED 2021-03-29 590 Storage Warehouse License Renewal Fee
3169250 LL VIO INVOICED 2020-03-13 500 LL - License Violation
3062133 LL VIO CREDITED 2019-07-16 250 LL - License Violation
3002643 RENEWAL INVOICED 2019-03-14 590 Storage Warehouse License Renewal Fee
2579201 RENEWAL INVOICED 2017-03-23 590 Storage Warehouse License Renewal Fee
2023774 RENEWAL INVOICED 2015-03-20 590 Storage Warehouse License Renewal Fee
1073087 RENEWAL INVOICED 2013-08-01 590 Storage Warehouse License Renewal Fee
1073086 CNV_TFEE INVOICED 2013-08-01 14.6899995803833 WT and WH - Transaction Fee
1073088 RENEWAL INVOICED 2011-09-08 590 Storage Warehouse License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-01 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9601857205 2020-04-28 0202 PPP 1166 Second Avenue, NEW YORK, NY, 10065
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312673
Loan Approval Amount (current) 312673
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314886.03
Forgiveness Paid Date 2021-01-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
86552 Interstate 2023-02-16 8565 2019 2 2 Auth. For Hire
Legal Name DAY & MEYER MURRAY & YOUNG CORP
DBA Name -
Physical Address 1166 2ND AVE, NEW YORK, NY, 10065, US
Mailing Address 1166 2ND AVE, NEW YORK, NY, 10065, US
Phone (212) 838-5151
Fax (212) 759-4901
E-mail ANNIVER@DAYANDMEYER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 4.66
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value .66
Total Number of Vehicle Inspections for the measurement period 2
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 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
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 TSMW000614
State abbreviation that indicates the state the inspector is from WY
The date of the inspection 2024-06-16
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred WY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 2747461
License state of the main unit IN
Vehicle Identification Number of the main unit 5PVNJ8JV2K4S71178
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 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
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
Unique report number of the inspection 3082000612
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-07-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred CT
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 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 94019MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JV2H4S66507
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 1
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 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-06-16
Code of the violation 3958AELD
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation ELD - No record of duty status (ELD Required)
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2023-07-17
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Date of last update: 02 Mar 2025

Sources: New York Secretary of State