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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YLTLY4L6UET7 2024-10-11 3075 RICHMOND TER, STATEN ISLAND, NY, 10303, 1303, USA 3075 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, 1300, USA

Business Information

URL http://www.mayship.com
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-10-13
Initial Registration Date 2001-05-04
Entity Start Date 1982-04-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 336611, 336612, 488390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MOHAMED M ADAM
Role PRESIDENT
Address 3075 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA
Title ALTERNATE POC
Name JENNIFER HIGGINS
Role OFFICE MANAGER
Address 3075 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, 1300, USA
Government Business
Title PRIMARY POC
Name MOHAMED M ADAM
Role PRESIDENT
Address 3075 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA
Title ALTERNATE POC
Name JENNIFER HIGGINS
Role OFFICE MANAGER
Address 3075 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA
Past Performance
Title PRIMARY POC
Name MOHAMED M ADAM
Address 3075 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA
Title ALTERNATE POC
Name JENNIFER HIGGINS
Role OFFICE MANAGER
Address 3075 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA

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

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)
2004-09-27 2024-08-21 Address 3075 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1982-08-03 2004-09-27 Address 43 VEDDER AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1982-08-03 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

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
140821006312 2014-08-21 BIENNIAL STATEMENT 2014-08-01
100823002408 2010-08-23 BIENNIAL STATEMENT 2010-08-01
091120002685 2009-11-20 BIENNIAL STATEMENT 2008-08-01
060814002726 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040927002700 2004-09-27 BIENNIAL STATEMENT 2004-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0002 2008-08-11 2008-07-23 2008-07-23
Unique Award Key CONT_AWD_0002_9700_W912BU07G0006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 377500.00
Current Award Amount 377500.00
Potential Award Amount 377500.00

Description

Title DRYDOCK AND REPAIR OF M/V HAYWARD
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J019: MAINT-REP OF SHIPS-SML CRAFT-DOCKS

Recipient Details

Recipient MAY SHIP REPAIR CONTRACTING CORP.
UEI YLTLY4L6UET7
Legacy DUNS 155081573
Recipient Address UNITED STATES, 3075 RICHMOND TER STE 3, STATEN ISLAND, RICHMOND, NEW YORK, 103031300
DELIVERY ORDER AWARD 0004 2008-07-08 2008-07-30 2008-07-30
Unique Award Key CONT_AWD_0004_9700_W912BU07G0006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15980.00
Current Award Amount 15980.00
Potential Award Amount 15980.00

Description

Title MASTERSHIP AGREEMENT - MAY SHIP REPAIR
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J019: MAINT-REP OF SHIPS-SML CRAFT-DOCKS

Recipient Details

Recipient MAY SHIP REPAIR CONTRACTING CORP.
UEI YLTLY4L6UET7
Legacy DUNS 155081573
Recipient Address UNITED STATES, 3075 RICHMOND TER STE 3, STATEN ISLAND, RICHMOND, NEW YORK, 103031300
DELIVERY ORDER AWARD 0001 2008-02-05 2008-02-07 2008-02-07
Unique Award Key CONT_AWD_0001_9700_W912BU07G0006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 353925.00
Current Award Amount 353925.00
Potential Award Amount 353925.00

Description

Title REPAIR OF DRIFTMASTER
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J019: MAINT-REP OF SHIPS-SML CRAFT-DOCKS

Recipient Details

Recipient MAY SHIP REPAIR CONTRACTING CORP.
UEI YLTLY4L6UET7
Legacy DUNS 155081573
Recipient Address UNITED STATES, 3075 RICHMOND TER STE 3, STATEN ISLAND, RICHMOND, NEW YORK, 103031300
PO AWARD INPP1940080777 2008-05-05 2008-05-16 2008-05-16
Unique Award Key CONT_AWD_INPP1940080777_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title REPAIR OF LIBERTY IV PASSENGER VESSEL
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes Z291: MAINT-REP-ALT/RECREA NON-BLDG STRUC

Recipient Details

Recipient MAY SHIP REPAIR CONTRACTING CORP.
UEI YLTLY4L6UET7
Legacy DUNS 155081573
Recipient Address UNITED STATES, 3075 RICHMOND TER STE 3, STATEN ISLAND, 103031300
DELIVERY ORDER AWARD 0003 2008-04-03 2008-04-30 2008-04-30
Unique Award Key CONT_AWD_0003_9700_W912BU07G0006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 250693.00
Current Award Amount 250693.00
Potential Award Amount 250693.00

Description

Title DRYDOCK AND REPAIR OF NAN GELBERMAN
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J019: MAINT-REP OF SHIPS-SML CRAFT-DOCKS

Recipient Details

Recipient MAY SHIP REPAIR CONTRACTING CORP.
UEI YLTLY4L6UET7
Legacy DUNS 155081573
Recipient Address UNITED STATES, 3075 RICHMOND TER STE 3, STATEN ISLAND, RICHMOND, NEW YORK, 103031300
PURCHASE ORDER AWARD W912BU09P0060 2009-09-29 2009-10-31 2009-10-31
Unique Award Key CONT_AWD_W912BU09P0060_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 152400.00
Current Award Amount 152400.00
Potential Award Amount 152400.00

Description

Title DRIFTMASTER SHAFT ALIGNMENT ADDITIONAL WORK STERN TUBE/STRUT
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J020: MAINT-REP OF SHIP & MARINE EQ

Recipient Details

Recipient MAY SHIP REPAIR CONTRACTING CORP.
UEI YLTLY4L6UET7
Legacy DUNS 155081573
Recipient Address UNITED STATES, 3075 RICHMOND TER STE 3, STATEN ISLAND, RICHMOND, NEW YORK, 103031300
DELIVERY ORDER AWARD 0005 2009-09-29 2009-10-31 2009-10-31
Unique Award Key CONT_AWD_0005_9700_W912BU07G0006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 370800.00
Current Award Amount 370800.00
Potential Award Amount 370800.00

Description

Title MASTERSHIP AGREEMENT - MAY SHIP REPAIR DRY DOCK RPR USACE MV DRIFTMASTER ADDT'NL WORK
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J019: MAINT-REP OF SHIPS-SML CRAFT-DOCKS

Recipient Details

Recipient MAY SHIP REPAIR CONTRACTING CORP.
UEI YLTLY4L6UET7
Legacy DUNS 155081573
Recipient Address UNITED STATES, 3075 RICHMOND TER STE 3, STATEN ISLAND, RICHMOND, NEW YORK, 103031300
DCA AWARD INPC1940090638 2009-04-27 2009-05-04 2009-05-04
Unique Award Key CONT_AWD_INPC1940090638_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MAINTENANCE AND REPAIR OF THE NATIONAL PARK SERVICE PASSENGER VESSEL, LIBERTY IV, AT THE STATUE OF LIBERTY NATIONAL MONUMENT, Y
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes Z291: MAINT-REP-ALT/RECREA NON-BLDG STRUC

Recipient Details

Recipient MAY SHIP REPAIR CONTRACTING CORP.
UEI YLTLY4L6UET7
Legacy DUNS 155081573
Recipient Address UNITED STATES, 3075 RICHMOND TER STE 3, STATEN ISLAND, 103031300
PO AWARD INPP1940100264 2010-09-23 2010-08-17 2010-11-01
Unique Award Key CONT_AWD_INPP1940100264_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title USSP BARGE MAINT
NAICS Code 488390: OTHER SUPPORT ACTIVITIES FOR WATER TRANSPORTATION
Product and Service Codes 1930: BARGES AND LIGHTERS, CARGO

Recipient Details

Recipient MAY SHIP REPAIR CONTRACTING CORP.
UEI YLTLY4L6UET7
Legacy DUNS 155081573
Recipient Address UNITED STATES, 3075 RICHMOND TER STE 3, STATEN ISLAND, 103031300
DCA AWARD INPC1940100642 2010-09-17 2011-01-21 2011-01-21
Unique Award Key CONT_AWD_INPC1940100642_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title INC. FIXED ASSET INFORMATION
NAICS Code 336612: BOAT BUILDING
Product and Service Codes 1940: SMALL CRAFT

Recipient Details

Recipient MAY SHIP REPAIR CONTRACTING CORP.
UEI YLTLY4L6UET7
Legacy DUNS 155081573
Recipient Address UNITED STATES, 3075 RICHMOND TER STE 3, STATEN ISLAND, 103031300

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3808965004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MAY SHIP REPAIR CONTRACTING CORP.
Recipient Name Raw MAY SHIP REPAIR CONTRACTING CORPORATION
Recipient UEI YLTLY4L6UET7
Recipient DUNS 155081573
Recipient Address 3075 RICHMOND TERRANCE, STATEN ISLAND, RICHMOND, NEW YORK, 10303-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7590.00
Face Value of Direct Loan 1650000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114147747 0213400 2001-07-10 3075 RICHMOND TERRACE, STATEN ISLAND, NY, 10314
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-10-26
Emphasis L: FALL, S: SHIPYARDS
Case Closed 2001-10-26

Related Activity

Type Accident
Activity Nr 101310548
106187891 0215000 1991-08-22 114 SPENCER STREET, STATEN ISLAND, NY, 10314
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-08-30
Case Closed 1992-01-21

Related Activity

Type Complaint
Activity Nr 74947516
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Current Penalty 500.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 E05
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Current Penalty 500.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100180 D06
Issuance Date 1991-10-01
Abatement Due Date 1991-10-19
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100180 G01
Issuance Date 1991-10-01
Abatement Due Date 1991-10-14
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100252 C01 II
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Current Penalty 500.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Current Penalty 500.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Current Penalty 500.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19150052 B02
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Current Penalty 500.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01009
Citaton Type Serious
Standard Cited 19150055 A01
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Current Penalty 400.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19150074 A02
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19150075 A
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101200 H
Issuance Date 1991-10-01
Abatement Due Date 1991-10-14
Current Penalty 1600.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
106187867 0215000 1991-07-17 114 SPENCER STREET, STATEN ISLAND, NY, 10314
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-07-17
Case Closed 1991-10-10

Related Activity

Type Referral
Activity Nr 901763490
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19150072 A03
Issuance Date 1991-09-09
Abatement Due Date 1991-09-12
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 2
Gravity 02
109885368 0215000 1990-03-06 114 SPENCER STREET, STATEN ISLAND, NY, 10314
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1990-03-06
Case Closed 1990-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-03-27
Abatement Due Date 1990-04-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-03-27
Abatement Due Date 1990-04-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 04
17688904 0215000 1987-08-28 114 SPENCER STREET, STATEN ISLAND, NY, 10314
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-08-28
Case Closed 1987-09-08

Related Activity

Type Complaint
Activity Nr 71852073
Safety Yes

Date of last update: 17 Mar 2025

Sources: New York Secretary of State