Search icon

MCFAR CONTRACTORS INC.

Headquarter

Company Details

Name: MCFAR CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1980 (45 years ago)
Entity Number: 610213
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 1855 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MCFAR CONTRACTORS INC., CONNECTICUT 0620158 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCFAR CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2022 112520472 2023-10-03 MCFAR CONTRACTORS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 5168739080
Plan sponsor’s address 243 WINTHROP AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing PENNY MENDELSOHN
MCFAR CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2021 112520472 2022-10-06 MCFAR CONTRACTORS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 5168739080
Plan sponsor’s address 243 WINTHROP AVENUE, WESTBURY, NY, 11590
MCFAR CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2020 112520472 2021-04-27 MCFAR CONTRACTORS, INC. 48
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 5168739080
Plan sponsor’s address 99 COTTAGE PLACE, MINEOLA, NY, 115013013

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing PENNY MENDELSOHN
MCFAR CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2020 112520472 2023-10-03 MCFAR CONTRACTORS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 5168739080
Plan sponsor’s address 99 COTTAGE PLACE, MINEOLA, NY, 115013013

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing PENNY MENDELSOHN
Role Employer/plan sponsor
Date 2023-10-03
Name of individual signing PENNY MENDELSOHN
MCFAR CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2019 112520472 2020-09-16 MCFAR CONTRACTORS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 5168739080
Plan sponsor’s address 99 COTTAGE PLACE, MINEOLA, NY, 115013013

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing PENNY MENDELSOHN
MCFAR CASH BALANCE PENSION PLAN 2019 112520472 2020-10-07 MCFAR CONTRACTORS, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 5168739080
Plan sponsor’s address 99 COTTAGE PLACE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing PENNY MENDELSOHN
MCFAR CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2018 112520472 2019-06-05 MCFAR CONTRACTORS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 5168739080
Plan sponsor’s address 99 COTTAGE PLACE, MINEOLA, NY, 115013013

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing PENNY MENDELSOHN
MCFAR CASH BALANCE PENSION PLAN 2018 112520472 2019-08-27 MCFAR CONTRACTORS, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 5168739080
Plan sponsor’s address 99 COTTAGE PLACE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2019-08-27
Name of individual signing PENNY MENDELSOHN
MCFAR CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2017 112520472 2018-08-21 MCFAR CONTRACTORS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 5168739080
Plan sponsor’s address 99 COTTAGE PLACE, MINEOLA, NY, 115013013

Signature of

Role Plan administrator
Date 2018-08-21
Name of individual signing PENNY MENDELSOHN
MCFAR CASH BALANCE PENSION PLAN 2017 112520472 2018-08-21 MCFAR CONTRACTORS, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 5168739080
Plan sponsor’s address 99 COTTAGE PLACE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2018-08-21
Name of individual signing PENNY MENDELSOHN

DOS Process Agent

Name Role Address
DAVID FARBSTEIN DOS Process Agent 1855 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
DAVID FARBSTEIN Chief Executive Officer 1855 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1980-02-21 1995-03-15 Address 75-40 183RD ST, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950315002130 1995-03-15 BIENNIAL STATEMENT 1994-02-01
A645957-4 1980-02-21 CERTIFICATE OF INCORPORATION 1980-02-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-21 No data BOOTH STREET, FROM STREET 67 AVENUE TO STREET 67 ROAD No data Street Construction Inspections: Active Department of Transportation Open container along parking lane.
2019-05-29 No data 52 AVENUE, FROM STREET 90 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation No Open Construction Debris Container Visible On Site At Time Of Inspection
2019-05-22 No data 211 STREET, FROM STREET JAMAICA AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Post-Audit Department of Transportation No open construction debris container on the street i/f/o 98-12 211 street
2019-04-29 No data 211 STREET, FROM STREET JAMAICA AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation No Open Construction Debris Container Visible On Site At Time Of Inspection
2019-04-24 No data 211 STREET, FROM STREET JAMAICA AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation Valid permit to place container on the street.
2019-02-01 No data AVENUE Y, FROM STREET EAST 29 STREET TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Active Department of Transportation CONSTRUCTION DEBRIS CONTAINER STORED ON THE STREET
2019-01-31 No data BURNS STREET, FROM STREET 67 AVENUE TO STREET YELLOWSTONE BOULEVARD No data Street Construction Inspections: Active Department of Transportation Not on site today
2019-01-12 No data WEST 256 STREET, FROM STREET NETHERLAND AVENUE TO STREET RIVERDALE AVENUE No data Street Construction Inspections: Active Department of Transportation No container on site.
2019-01-11 No data RIVERDALE AVENUE, FROM STREET WEST 256 STREET TO STREET WEST 258 STREET No data Street Construction Inspections: Active Department of Transportation Container was removed.
2018-12-14 No data RIVERDALE AVENUE, FROM STREET WEST 256 STREET TO STREET WEST 258 STREET No data Street Construction Inspections: Active Department of Transportation Spoke to building super.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340990944 0215600 2015-10-14 61-20 GRAND CENTRAL PKWY, FOREST HILLS, NY, 11375
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2015-10-14
Emphasis L: FALL
Case Closed 2015-12-03

Related Activity

Type Complaint
Activity Nr 1029808
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2015-11-19
Abatement Due Date 2015-11-30
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-12-03
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): All pull boxes, junction boxes, and fittings were not provided with covers: A. On or about 10/14/15, at the 61-20 Grand Central Pkwy. Forest Hills, NY Live parts in a pull boxes and panel boxes in the electrical room were not covered. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2015-11-19
Abatement Due Date 2015-12-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-02
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) On or about 10/14/15, at 61-20 Grand Central Pkwy, NY Employer issued half-face respirator to employees to be used for brick pointing in the building. The employer did not provide a medical evaluation to determine the employees ability to use a respirator, before the employee is required to wear respirator. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2015-11-19
Abatement Due Date 2015-12-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-02
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): The employer did not ensure that each employee using a tight fitting face piece respirator was fit test prior to initial use of the respirator, whenever a different respirator face piece (size, model or make) is used and at least annually thereafter and after each use: a) On or about 10/14/15, at 61-20 Grand Central Pkwy. Forest Hills, NY Employer issued half-face respirators to employees to be used for brick pointing the building. The employer did not ensure each employee using a tight-fitting face piece respirator was fit tested prior to initial use of the respirator. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 K01 I
Issuance Date 2015-11-19
Abatement Due Date 2015-12-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-02
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k) (1) (i): The employer did not provide effective training to employees who are required to wear respirators in accordance with this paragraph: a) On or about 10/14/15, at 61-20 Grand Central Pkwy. Forest Hills, NY Employer issued half-face respirators to employees to be used for brick pointing façade of buildings. The employer did not provide effective training to the affected employees. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
307635664 0214700 2006-12-06 125 E. BROADWAY, LONG BEACH, NY, 11561
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-12-07
Emphasis L: FALL
Case Closed 2007-01-04

Related Activity

Type Referral
Activity Nr 200156669
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-12-21
Abatement Due Date 2006-12-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
300622370 0215000 1999-10-12 315 WEST 57TH STREET, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-13
Emphasis L: SCAFFOLD, L: GUTREH, L: FALL, N: SILICA, S: SILICA, S: CONSTRUCTION
Case Closed 2000-02-28

Related Activity

Type Referral
Activity Nr 200855088
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-11-17
Abatement Due Date 2000-01-06
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1999-11-17
Abatement Due Date 1999-11-22
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1999-11-17
Abatement Due Date 2000-01-06
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1999-11-17
Abatement Due Date 1999-11-30
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-11-17
Abatement Due Date 1999-11-22
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1999-11-17
Abatement Due Date 1999-11-22
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 1999-11-17
Abatement Due Date 1999-11-22
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 20
Gravity 10
102781325 0215600 1993-07-08 110-20 71ST ROAD, FOREST HILLS, NY, 11375
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-07-08
Case Closed 1993-10-04

Related Activity

Type Referral
Activity Nr 902003763
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-08-10
Abatement Due Date 1993-09-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-08-10
Abatement Due Date 1993-09-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1993-08-10
Abatement Due Date 1993-08-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-08-10
Abatement Due Date 1993-08-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-08-10
Abatement Due Date 1993-09-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9987208501 2021-03-12 0235 PPS 99 Cottage Pl, Mineola, NY, 11501-3013
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123949.77
Loan Approval Amount (current) 123949.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-3013
Project Congressional District NY-03
Number of Employees 10
NAICS code 238160
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 125545.84
Forgiveness Paid Date 2022-06-30
5784307208 2020-04-27 0235 PPP 99 Cottage Place, Mineola, NY, 11501
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 157650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 238160
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 158893.68
Forgiveness Paid Date 2021-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2196207 Intrastate Non-Hazmat 2011-09-15 - - 1 7 Private(Property)
Legal Name MCFAR CONTRACTORS INC
DBA Name -
Physical Address 99 COTTAGE PLACE, MINEOLA, NY, 11501, US
Mailing Address 99 COTTAGE PLACE, MINEOLA, NY, 11501, US
Phone (516) 873-9080
Fax (516) 873-9083
E-mail OFFICE@MCFARCONTRACTORS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State