Search icon

MAY SHIP REPAIR CONTRACTING CORPORATION

Company Details

Name: MAY SHIP REPAIR CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1982 (43 years ago)
Entity Number: 785530
ZIP code: 10303
County: Richmond
Place of Formation: New York
Principal Address: 3075 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303
Address: 3075 Richmond Terrace, Staten Island, NY, United States, 10303

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED M ADAM Chief Executive Officer 3075 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
MAY SHIP REPAIR CONTRACTING CORP DOS Process Agent 3075 Richmond Terrace, Staten Island, NY, United States, 10303

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YLTLY4L6UET7
CAGE Code:
0VD02
UEI Expiration Date:
2025-10-10

Business Information

Activation Date:
2024-10-14
Initial Registration Date:
2001-05-04

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 3075 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2022-12-14 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-10-11 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-10-19 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2004-09-27 2024-08-21 Address 3075 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821003509 2024-08-21 BIENNIAL STATEMENT 2024-08-21
220908002273 2022-09-08 BIENNIAL STATEMENT 2022-08-01
211006000008 2021-10-06 BIENNIAL STATEMENT 2021-10-06
180801007466 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006955 2016-08-01 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P4521P0061
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
201264.00
Base And Exercised Options Value:
201264.00
Base And All Options Value:
201264.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2021-09-27
Description:
FIRM FIXED PRICE PURCHASE ORDER FIIS - REHABILITATE BARGE
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
70Z02419P1G159500
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-09-25
Description:
SERVICE CONTRACT PRIORITY 3 SURFACE PREP AND PAINT STACK. WORK TO BE PERFORMED 09/16/2019 TO 09/30/2019 DURING DOCK SIDE.
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS
Procurement Instrument Identifier:
70Z08518CP4599400
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
307.74
Base And Exercised Options Value:
307.74
Base And All Options Value:
307.74
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-05-22
Description:
WIRE UPDD FY18 TAS CODE: 070/2018/2018/0610/000
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J998: NON-NUCLEAR SHIP REPAIR (EAST)

USAspending Awards / Financial Assistance

Date:
2022-07-21
Awarding Agency Name:
Department of Transportation
Transaction Description:
STIFFENER FITTER
Obligated Amount:
436800.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
608158.69
Total Face Value Of Loan:
608158.69
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
535031.00
Total Face Value Of Loan:
535031.00
Date:
2009-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1650000.00
Total Face Value Of Loan:
1650000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-07-10
Type:
Accident
Address:
3075 RICHMOND TERRACE, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-08-22
Type:
Complaint
Address:
114 SPENCER STREET, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-07-17
Type:
Referral
Address:
114 SPENCER STREET, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-03-06
Type:
Planned
Address:
114 SPENCER STREET, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1987-08-28
Type:
Complaint
Address:
114 SPENCER STREET, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State