Search icon

MENSCH MILL & LUMBER CORP.

Headquarter

Company Details

Name: MENSCH MILL & LUMBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1947 (78 years ago)
Entity Number: 80671
ZIP code: 10462
County: New York
Place of Formation: New York
Address: 1261 COMMERCE AVENUE, BRONX, NY, United States, 10462
Principal Address: 169 WYKAGYL TERRACE, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of MENSCH MILL & LUMBER CORP., KENTUCKY 1401962 KENTUCKY
Headquarter of MENSCH MILL & LUMBER CORP., Alabama 001-153-684 Alabama

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EHS4JC4K9HQ4 2024-04-26 1261 COMMERCE AVE, BRONX, NY, 10462, 5527, USA 1261 COMMERCE AVE, BRONX, NY, 10462, USA

Business Information

URL http://www.menschsupply.com
Division Name MENSCH SUPPLY
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2023-05-02
Initial Registration Date 2007-06-11
Entity Start Date 1947-10-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332510, 334111, 339940

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAVI GHANDI
Role MR.
Address 1261 COMMERCE AVE., BRONX, NY, 10462, USA
Title ALTERNATE POC
Name RAVI GHANDI
Role MR.
Address 1261 COMMERCE AVE., BRONX, NY, 10462, USA
Government Business
Title PRIMARY POC
Name JEFF SOLOMON
Role MR.
Address 1261 COMMERCE AVE., BRONX, NY, 10462, USA
Title ALTERNATE POC
Name RAVI GHANDI
Role MR.
Address 1261 COMMERCE AVE., BRONX, NY, 10462, USA
Past Performance
Title PRIMARY POC
Name RAVI GHANDI
Role MR.
Address 1261 COMMERCE AVE., BRONX, NY, 10462, USA
Title ALTERNATE POC
Name RAVI GHANDI
Role MR.
Address 1261 COMMERCE AVE., BRONX, NY, 10462, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4SFK6 Active Non-Manufacturer 2007-06-12 2024-05-07 2029-05-07 2025-05-02

Contact Information

POC DANIEL BARONE
Phone +1 718-359-7500
Fax +1 718-321-0234
Address 1261 COMMERCE AVE, BRONX, NY, 10462 5527, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MENSCH MILL & LUMBER CORP. 401(K) PROFIT SHARING PLAN 2023 111580814 2024-03-13 MENSCH MILL & LUMBER CORP. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 7183597500
Plan sponsor’s address 1261 COMMERCE AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2024-03-13
Name of individual signing JEFFREY SOLOMON
MENSCH MILL & LUMBER CORP. 401(K) PROFIT SHARING PLAN 2022 111580814 2023-05-18 MENSCH MILL & LUMBER CORP. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 7183597500
Plan sponsor’s address 1261 COMMERCE AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing JEFFREY SOLOMON
MENSCH MILL & LUMBER CORP. 401(K) PROFIT SHARING PLAN 2021 111580814 2022-06-27 MENSCH MILL & LUMBER CORP. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 7183597500
Plan sponsor’s address 1261 COMMERCE AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing JEFFREY SOLOMON
MENSCH MILL & LUMBER CORP. 401(K) PROFIT SHARING PLAN 2020 111580814 2021-07-13 MENSCH MILL & LUMBER CORP. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 7183597500
Plan sponsor’s address 1261 COMMERCE AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing JEFFREY SOLOMON
MENSCH MILL & LUMBER CORP. 401(K) PROFIT SHARING PLAN 2019 111580814 2020-06-16 MENSCH MILL & LUMBER CORP. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 7183597500
Plan sponsor’s address 1261 COMMERCE AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing JEFFREY SOLOMON
MENSCH MILL & LUMBER CORP. 401(K) PROFIT SHARING PLAN 2018 111580814 2019-07-25 MENSCH MILL & LUMBER CORP. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 7183597500
Plan sponsor’s address 1261 COMMERCE AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing JEFFREY SOLOMON
MENSCH MILL & LUMBER CORP. 401(K) PROFIT SHARING PLAN 2017 111580814 2018-05-25 MENSCH MILL & LUMBER CORP. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 7183597500
Plan sponsor’s address 1261 COMMERCE AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing JEFFREY SOLOMON
MENSCH MILL & LUMBER CORP. 401(K) PROFIT SHARING PLAN 2016 111580814 2017-06-21 MENSCH MILL & LUMBER CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 7183597500
Plan sponsor’s address 1261 COMMERCE AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing JEFFREY SOLOMON
MENSCH MILL & LUMBER CORP. 401(K) PROFIT SHARING PLAN 2015 111580814 2016-04-29 MENSCH MILL & LUMBER CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 7183597500
Plan sponsor’s address 1261 COMMERCE AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2016-04-29
Name of individual signing JEFFREY SOLOMON
MENSCH MILL & LUMBER CORP. 401(K) PROFIT SHARING PLAN 2014 111580814 2015-03-20 MENSCH MILL & LUMBER CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 7183597500
Plan sponsor’s address 35-20 COLLEGE POINT BLVD, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2015-03-20
Name of individual signing JEFFREY SOLOMON

DOS Process Agent

Name Role Address
MENSCH MILL & LUMBER CORP. DOS Process Agent 1261 COMMERCE AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
HOWARD KAHN Chief Executive Officer 165 EAST 84TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-08-20 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
2024-08-13 2024-08-13 Address 165 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
2024-07-25 2024-08-13 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
2024-01-08 2024-07-25 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
2024-01-02 2024-01-08 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
2023-08-18 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
2023-06-21 2023-08-18 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
2023-04-04 2023-06-21 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
2023-03-27 2023-04-04 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
240813000115 2024-08-13 BIENNIAL STATEMENT 2024-08-13
211101001427 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191002060654 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171024006118 2017-10-24 BIENNIAL STATEMENT 2017-10-01
151020006085 2015-10-20 BIENNIAL STATEMENT 2015-10-01
140917006120 2014-09-17 BIENNIAL STATEMENT 2013-10-01
111026002086 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091008002946 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071011002150 2007-10-11 BIENNIAL STATEMENT 2007-10-01
060105002800 2006-01-05 BIENNIAL STATEMENT 2005-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-17 No data 6842 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-22 No data 2056 2ND AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-27 No data 306 E 106TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-17 No data 306 E 106TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2882227 OL VIO INVOICED 2018-09-12 900 OL - Other Violation
2807234 OL VIO CREDITED 2018-07-10 1250 OL - Other Violation
30044 CL VIO INVOICED 2004-04-06 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-22 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-06-22 Default Decision BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE 1 No data 1 No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W9124M08P0892 2008-09-30 2008-10-07 2008-10-07
Unique Award Key CONT_AWD_W9124M08P0892_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title RESCUE SAW
NAICS Code 333991: POWER-DRIVEN HANDTOOL MANUFACTURING
Product and Service Codes 5130: HAND TOOLS, POWER DRIVEN

Recipient Details

Recipient MENSCH MILL & LUMBER CORP
UEI EHS4JC4K9HQ4
Legacy DUNS 012401998
Recipient Address UNITED STATES, 35-20 COLLEGE POINT BLVD, FLUSHING, 113542719
PURCHASE ORDER AWARD W9124G08P0317 2008-09-29 2008-11-17 2008-11-17
Unique Award Key CONT_AWD_W9124G08P0317_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6499.96
Current Award Amount 6499.96
Potential Award Amount 6499.96

Description

Title PLANER, 24", 7-1/2 HP 3-PHASE,
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 3220: WOODWORKING MACHINES

Recipient Details

Recipient MENSCH MILL & LUMBER CORP
UEI EHS4JC4K9HQ4
Legacy DUNS 012401998
Recipient Address UNITED STATES, 35-20 COLLEGE POINT BLVD, FLUSHING, QUEENS, NEW YORK, 113542719
PO AWARD SAQMSP08M1869 2008-09-28 2008-09-28 2008-10-31
Unique Award Key CONT_AWD_SAQMSP08M1869_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient MENSCH MILL & LUMBER CORP
UEI EHS4JC4K9HQ4
Legacy DUNS 012401998
Recipient Address UNITED STATES, 35-20 COLLEGE POINT BLVD, FLUSHING, 113542719
PURCHASE ORDER AWARD W911SD08P0600 2008-09-25 2008-10-17 2008-10-17
Unique Award Key CONT_AWD_W911SD08P0600_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10030.90
Current Award Amount 10030.90
Potential Award Amount 10030.90

Description

Title MAHOGANY
NAICS Code 321912: CUT STOCK, RESAWING LUMBER, AND PLANING
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient MENSCH MILL & LUMBER CORP
UEI EHS4JC4K9HQ4
Legacy DUNS 012401998
Recipient Address UNITED STATES, 35-20 COLLEGE POINT BLVD, FLUSHING, QUEENS, NEW YORK, 113542719
PURCHASE ORDER AWARD W91QF508P0188 2008-09-15 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_W91QF508P0188_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4162.56
Current Award Amount 4162.56
Potential Award Amount 4162.56

Description

Title DISPENSER
NAICS Code 423720: PLUMBING AND HEATING EQUIPMENT AND SUPPLIES (HYDRONICS) MERCHANT WHOLESALERS
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient MENSCH MILL & LUMBER CORP
UEI EHS4JC4K9HQ4
Recipient Address UNITED STATES, 35-20 COLLEGE POINT BLVD, FLUSHING, QUEENS, NEW YORK, 113542719
PURCHASE ORDER AWARD W9124M08P0686 2008-09-06 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W9124M08P0686_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3734.00
Current Award Amount 3734.00
Potential Award Amount 3734.00

Description

Title ZOO MED EURO CAGE UNIT
NAICS Code 423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient MENSCH MILL & LUMBER CORP
UEI EHS4JC4K9HQ4
Legacy DUNS 012401998
Recipient Address UNITED STATES, 35-20 COLLEGE POINT BLVD, FLUSHING, QUEENS, NEW YORK, 113542719
PO AWARD SMU30009M9329 2009-09-28 2009-10-30 2009-10-30
Unique Award Key CONT_AWD_SMU30009M9329_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title AUTOMATIC HAND DRYER AND FLUSHOMETER
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient MENSCH MILL & LUMBER CORP
UEI EHS4JC4K9HQ4
Legacy DUNS 012401998
Recipient Address UNITED STATES, 35-20 COLLEGE POINT BLVD, FLUSHING, 113542719
PO AWARD SAQMSP09M0933 2009-09-24 2009-11-02 2009-11-02
Unique Award Key CONT_AWD_SAQMSP09M0933_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title SPOTLIGHTS, DRIVER KIT, DRILL BITS
NAICS Code 423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product and Service Codes 5130: HAND TOOLS, POWER DRIVEN

Recipient Details

Recipient MENSCH MILL & LUMBER CORP
UEI EHS4JC4K9HQ4
Legacy DUNS 012401998
Recipient Address UNITED STATES, 35-20 COLLEGE POINT BLVD, FLUSHING, 113542719
PURCHASE ORDER AWARD W911S809P0391 2009-09-12 2009-11-12 2009-11-12
Unique Award Key CONT_AWD_W911S809P0391_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title HEAVY DUTY PRESSURE WASHER
NAICS Code 333996: FLUID POWER PUMP AND MOTOR MANUFACTURING
Product and Service Codes 4320: POWER AND HAND PUMPS

Recipient Details

Recipient MENSCH MILL & LUMBER CORP
UEI EHS4JC4K9HQ4
Legacy DUNS 012401998
Recipient Address UNITED STATES, 35-20 COLLEGE POINT BLVD, FLUSHING, QUEENS, NEW YORK, 113542719
PO AWARD W91QF509P0045 2009-09-10 2009-09-14 2009-09-14
Unique Award Key CONT_AWD_W91QF509P0045_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title DISPENSER 12" PAPER TOWEL ROLLS
NAICS Code 444130: HARDWARE STORES
Product and Service Codes 5675: NONWOOD CONSTRUCT MATERIAL

Recipient Details

Recipient MENSCH MILL & LUMBER CORP
UEI EHS4JC4K9HQ4
Legacy DUNS 012401998
Recipient Address UNITED STATES, 35-20 COLLEGE POINT BLVD, FLUSHING, 113542719

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11847753 0215600 1977-06-30 35-20 COLLEGE POINT BLVD, Fluvanna, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-30
Case Closed 1977-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1977-07-07
Abatement Due Date 1977-07-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1977-07-07
Abatement Due Date 1977-07-26
Nr Instances 1
11880069 0215600 1976-09-03 35-20 COLLEGE POINT BLVD, Fluvanna, NY, 11353
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-09-03
Case Closed 1984-03-10
11879855 0215600 1976-06-30 35-20 COLLEGE POINT BLVD, Fluvanna, NY, 11353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-30
Case Closed 1976-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1976-07-14
Abatement Due Date 1976-08-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 D02
Issuance Date 1976-07-14
Abatement Due Date 1976-08-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-07-14
Abatement Due Date 1976-08-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-07-14
Abatement Due Date 1976-08-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 J03
Issuance Date 1976-07-14
Abatement Due Date 1976-08-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 J04
Issuance Date 1976-07-14
Abatement Due Date 1976-08-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 N01
Issuance Date 1976-08-16
Abatement Due Date 1976-08-27
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-14
Abatement Due Date 1976-08-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-07-14
Abatement Due Date 1976-08-27
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9927597101 2020-04-15 0202 PPP 1261 COMMERCE AVE, BRONX, NY, 10462-5527
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250000
Loan Approval Amount (current) 1250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10462-5527
Project Congressional District NY-14
Number of Employees 90
NAICS code 423310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1223127.47
Forgiveness Paid Date 2021-07-29
8789818403 2021-02-13 0202 PPS 1261 Commerce Ave, Bronx, NY, 10462-5527
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1218900
Loan Approval Amount (current) 1218900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-5527
Project Congressional District NY-14
Number of Employees 83
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1226380.37
Forgiveness Paid Date 2021-09-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0871884 MENSCH MILL & LUMBER CORP - EHS4JC4K9HQ4 1261 COMMERCE AVE, BRONX, NY, 10462-5527
Capabilities Statement Link -
Phone Number 718-359-7500
Fax Number 718-321-0234
E-mail Address DANIEL@MENSCHMILL.COM
WWW Page http://www.menschsupply.com
E-Commerce Website -
Contact Person DANIEL BARONE
County Code (3 digit) 005
Congressional District 14
Metropolitan Statistical Area 5600
CAGE Code 4SFK6
Year Established 1947
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords CONSTRUCTION, HARDWARE, PAINT, ELECTRICAL, PLUMBING, JANITORIAL, CEILING, TILES, FLOORING, PLYWOOD, WINDOWS, DOORS, BUILDING, SUPPLIES, HVAC, AUTOMOTIVE, LAWN, POWER, NON-POWER, TOOLS, CARPET, FASTENERS, HOUSEWARES, APPLIANCES
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332510
NAICS Code's Description Hardware Manufacturing
Buy Green Yes
Code 334111
NAICS Code's Description Electronic Computer Manufacturing
Buy Green Yes
Code 339940
NAICS Code's Description Office Supplies (except Paper) Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
986653 Interstate 2025-01-31 100 2024 1 1 Private(Property)
Legal Name MENSCH MILL & LUMBER CORP
DBA Name -
Physical Address 1261 COMMERCE AVENUE, BRONX, NY, 10462, US
Mailing Address 1261 COMMERCE AVENUE, BRONX, NY, 10462, US
Phone (718) 359-7500
Fax (718) 359-9584
E-mail ADMINASSISTANT@MENSCHMILL.CO

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: 19 Mar 2025

Sources: New York Secretary of State