Search icon

MENT BROS. IRON WORKS CO., INC.

Headquarter

Company Details

Name: MENT BROS. IRON WORKS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1946 (79 years ago)
Entity Number: 59698
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 330 West 38th Street, Suite 1104, NEW YORK, NY, United States, 10018
Address: 330 West 38th Street, Suite 1104, Stamford, CT, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MENT BROS. IRON WORKS CO., INC., CONNECTICUT 0890081 CONNECTICUT

Chief Executive Officer

Name Role Address
BELINDA TELLO Chief Executive Officer 330 WEST 38TH STREET, SUITE 1104, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MENT BROS. DOS Process Agent 330 West 38th Street, Suite 1104, Stamford, CT, United States, 10018

History

Start date End date Type Value
2024-04-17 2024-08-21 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-12-04 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-02-14 2023-02-14 Address 330 WEST 38TH STREET, SUITE 1104, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-12-04 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-02-14 2023-02-14 Address 11 BROADWAY, SUITE 1131, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-09-01 2023-02-14 Address 11 BROADWAY, SUITE 1131, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-09-01 2023-02-14 Address 11 BROADWAY, SUITE 1131, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-10-18 2020-09-01 Address 150 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-18 2020-09-01 Address 150 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-12-05 2023-02-14 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230214000474 2023-02-14 BIENNIAL STATEMENT 2022-09-01
200901060387 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007093 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180228006263 2018-02-28 BIENNIAL STATEMENT 2016-09-01
120911006253 2012-09-11 BIENNIAL STATEMENT 2012-09-01
101018002218 2010-10-18 BIENNIAL STATEMENT 2010-09-01
060828002705 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041008002413 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020909002429 2002-09-09 BIENNIAL STATEMENT 2002-09-01
011205000295 2001-12-05 CERTIFICATE OF AMENDMENT 2001-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-03-10 No data 25 STREET, FROM STREET 43 AVENUE TO STREET 44 ROAD No data Street Construction Inspections: Active Department of Transportation No crane
2010-08-14 No data EAST 71 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation not occupied.
2009-08-28 No data WEST 42 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-08-23 No data WEST 42 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation crane on str. (not on str.).
2009-04-09 No data 1 AVENUE, FROM STREET EAST 66 STREET TO STREET EAST 67 STREET No data Street Construction Inspections: Active Department of Transportation No data
2009-01-03 No data GRAND STREET, FROM STREET BROADWAY TO STREET MERCER STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-12-30 No data MERCER STREET, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-12-27 No data GRAND STREET, FROM STREET BROADWAY TO STREET MERCER STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-12-18 No data EAST 67 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100212513 0215600 1987-07-28 124-15 - 31ST AVENUE, COLLEGE POINT, NY, 11354
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-07-28
Case Closed 1987-07-30

Related Activity

Type Referral
Activity Nr 901102574
Safety Yes
100212349 0215600 1987-06-16 3636 WALDO AVENUE, BRONX, NY, 10463
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-06-16
Case Closed 1987-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 I
Issuance Date 1987-07-28
Abatement Due Date 1987-08-07
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 36
Nr Exposed 2
17649880 0215000 1987-06-15 220 E. 70TH ST., NEW YORK, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-10
Case Closed 1987-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1987-08-17
Abatement Due Date 1987-08-27
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1987-08-17
Abatement Due Date 1987-08-27
Current Penalty 150.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001B
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1987-08-17
Abatement Due Date 1987-08-27
Nr Instances 1
Nr Exposed 2
11769007 0215000 1983-05-11 335 MADISON AVENUE, New York -Richmond, NY, 10017
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-05-11
Case Closed 1984-03-22
11727070 0215000 1983-03-28 335 MADISON AVE, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-04-06
Case Closed 1983-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-04-26
Abatement Due Date 1983-04-29
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
11762085 0215000 1982-11-17 335 MADISON AVE, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-11-29
Case Closed 1982-12-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1982-12-15
Abatement Due Date 1982-12-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1982-12-15
Abatement Due Date 1982-12-16
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-12-15
Abatement Due Date 1982-12-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 52
Citation ID 01003
Citaton Type Serious
Standard Cited 19260552 C04
Issuance Date 1982-12-15
Abatement Due Date 1982-12-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 52
11818564 0215000 1982-04-27 24 28 WEST 61 ST, New York -Richmond, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-04
Case Closed 1982-07-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-05-14
Abatement Due Date 1982-05-14
Nr Instances 1
11733763 0215000 1982-03-30 120 PARK AVE, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-13
Case Closed 1984-03-10
11807252 0215000 1982-02-04 240 EAST 47TH ST, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-05
Case Closed 1984-03-10
11733573 0215000 1981-02-27 PARK AVENUE & 70TH STREET, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-03-04
Case Closed 1981-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-03-12
Abatement Due Date 1981-03-16
Nr Instances 2
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-06-18
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-22
Case Closed 1980-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-06-09
Abatement Due Date 1980-06-12
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1980-06-09
Abatement Due Date 1980-06-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-08-05
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-06-21
Case Closed 1977-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1976-07-22
Abatement Due Date 1976-07-09
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1976-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1976-06-30
Abatement Due Date 1976-07-09
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1976-08-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-20
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1975-07-30
Abatement Due Date 1975-08-05
Nr Instances 38
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1975-07-30
Abatement Due Date 1975-08-05
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-06-18
Abatement Due Date 1974-06-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-01-25
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5898677103 2020-04-14 0202 PPP 11 Broadway, Suite 1131, NEW YORK, NY, 10004-1466
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 453062
Loan Approval Amount (current) 453062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
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, 10004-1466
Project Congressional District NY-10
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 457995.34
Forgiveness Paid Date 2021-05-21
4104758507 2021-02-25 0202 PPS 11 Broadway Ste 1131, New York, NY, 10004-1466
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446007
Loan Approval Amount (current) 446007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
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, 10004-1466
Project Congressional District NY-10
Number of Employees 16
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 450367.96
Forgiveness Paid Date 2022-02-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State