Search icon

CDS-MESTEL CONSTRUCTION CORP.

Headquarter

Company Details

Name: CDS-MESTEL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1940 (84 years ago)
Entity Number: 52827
ZIP code: 11040
County: Kings
Place of Formation: New York
Address: 2120 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of CDS-MESTEL CONSTRUCTION CORP., FLORIDA F22000007396 FLORIDA
Headquarter of CDS-MESTEL CONSTRUCTION CORP., CONNECTICUT 0631032 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C. D. S. MESTEL CONSTRUCTION CORP. PROFIT SHARING PLAN 2016 111074715 2018-08-14 CDS MESTEL CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-11-01
Business code 238300
Sponsor’s telephone number 5167391865
Plan sponsor’s address 2120 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2120 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
NED ROTHBERG Chief Executive Officer 2120 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2022-11-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-22 2008-12-01 Address 2120 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-04-14 2001-01-22 Address 124 FORREST STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1993-04-14 2001-01-22 Address 124 FORREST STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1993-04-14 2001-01-22 Address 124 FORREST STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1978-01-19 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1940-12-04 1993-04-14 Address 122-124 FORREST ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1940-12-04 1949-02-04 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
221031002709 2022-10-31 BIENNIAL STATEMENT 2020-12-01
190212060583 2019-02-12 BIENNIAL STATEMENT 2018-12-01
170227006125 2017-02-27 BIENNIAL STATEMENT 2016-12-01
20130718042 2013-07-18 ASSUMED NAME CORP INITIAL FILING 2013-07-18
121218006175 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110331002913 2011-03-31 BIENNIAL STATEMENT 2010-12-01
081201002704 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061122002393 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050203002790 2005-02-03 BIENNIAL STATEMENT 2004-12-01
021204002365 2002-12-04 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9797078302 2021-01-31 0235 PPS 2120 Jericho Tpke, Garden City Park, NY, 11040-4704
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 759530
Loan Approval Amount (current) 759530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-4704
Project Congressional District NY-03
Number of Employees 53
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 768391.18
Forgiveness Paid Date 2022-04-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1556834 Intrastate Non-Hazmat 2024-12-16 12000 2024 1 1 Private(Property)
Legal Name CDS MESTEL CONSTRUCTION CORP
DBA Name -
Physical Address 2120 JERICHO TPKE, GARDEN CITY PARK, NY, 11040-4704, US
Mailing Address 2120 JERICHO TPKE, GARDEN CITY PARK, NY, 11040-4704, US
Phone (516) 739-1865
Fax (516) 739-3957
E-mail JOEC@CDSMESTELCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 5
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 D012101371
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-18
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
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 ISUZU
License plate of the main unit 39177MJ
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W163H7900521
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 2024-10-18
Code of the violation 3963A1F
Name of the BASIC Vehicle Maintenance
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 3
The time weight that is assigned to a violation 3
The description of a violation Fuel - Dripping leak.
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit

Date of last update: 19 Mar 2025

Sources: New York Secretary of State