Search icon

MING KAI CONSTRUCTION INC

Company Details

Name: MING KAI CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2018 (7 years ago)
Entity Number: 5279773
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 348 43RD STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 348 43RD STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2018-02-02 2020-11-18 Address 780 47TH ST APT2, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201118000222 2020-11-18 CERTIFICATE OF CHANGE 2020-11-18
180202010544 2018-02-02 CERTIFICATE OF INCORPORATION 2018-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347121725 0215000 2023-11-22 1725 68TH STREET, BROOKLYN, NY, 11204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-11-22
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2024-01-29
346609415 0215000 2023-04-04 822 60TH STREET, BROOKLYN, NY, 11220
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2023-04-04
Emphasis L: FALL, L: LOCALTARG
Case Closed 2023-04-13

Related Activity

Type Inspection
Activity Nr 1620949
Safety Yes
346209497 0215000 2022-09-09 822 60TH STREET, BROOKLYN, NY, 11220
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-09-09
Emphasis L: LOCALTARG, P: LOCALTARG

Related Activity

Type Inspection
Activity Nr 1620952
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2023-02-22
Abatement Due Date 2023-03-08
Current Penalty 4688.0
Initial Penalty 4688.0
Final Order 2023-03-21
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii) Location: a) basement level of worksite a) On or about 9/9/2022, an employee stood on the top of the 1st tier of the scaffold, approximately 6 feet above basement floor, to perform masonry bricklaying work on the buildings basement structure. All working levels of the scaffold were not fully planked or decked.
346209521 0215000 2022-09-09 822 60TH STREET, BROOKLYN, NY, 11220
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2022-09-09
Emphasis L: LOCALTARG, N: HEATNEP, P: HEATNEP
Case Closed 2023-02-16

Related Activity

Type Inspection
Activity Nr 1620949
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3061648808 2021-04-14 0202 PPP 348 43rd St, Brooklyn, NY, 11232-3610
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10082
Loan Approval Amount (current) 10082
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 Brooklyn, KINGS, NY, 11232-3610
Project Congressional District NY-10
Number of Employees 3
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10125.09
Forgiveness Paid Date 2021-09-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State