Search icon

MAP RENOVATION, INC.

Company Details

Name: MAP RENOVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1983 (41 years ago)
Entity Number: 868303
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 10 DON LN, WHITE PLAINS, NY, United States, 10607

Contact Details

Phone +1 914-592-8343

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J ERIC MORANDI Chief Executive Officer 10 DON LN, WHITE PLAINS, NY, United States, 10607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 DON LN, WHITE PLAINS, NY, United States, 10607

Licenses

Number Status Type Date End date
1415220-DCA Inactive Business 2011-12-07 2019-02-28

History

Start date End date Type Value
1993-05-14 1997-09-19 Address 2218 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1993-05-14 1997-09-19 Address 2218 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-05-14 1997-09-19 Address 2218 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1983-09-16 1993-05-14 Address 2218 SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170901006009 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007118 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130911006715 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110923002977 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090901002605 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070831002385 2007-08-31 BIENNIAL STATEMENT 2007-09-01
051102003121 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030829002495 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010831002560 2001-08-31 BIENNIAL STATEMENT 2001-09-01
990927002106 1999-09-27 BIENNIAL STATEMENT 1999-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2507850 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
2507851 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1934859 RENEWAL INVOICED 2015-01-08 100 Home Improvement Contractor License Renewal Fee
1227018 RENEWAL INVOICED 2013-07-12 100 Home Improvement Contractor License Renewal Fee
1085595 FINGERPRINT INVOICED 2011-12-12 150 Fingerprint Fee
1085597 CNV_TFEE INVOICED 2011-12-07 7.46999979019165 WT and WH - Transaction Fee
1085598 LICENSE INVOICED 2011-12-07 100 Home Improvement Contractor License Fee
1085596 TRUSTFUNDHIC INVOICED 2011-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346909005 0216000 2023-08-15 34 SUNNYSIDE AVE., PLEASANTVILLE, NY, 10570
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2023-08-15
Emphasis N: FALL
Case Closed 2024-04-16

Related Activity

Type Accident
Activity Nr 2068004
Type Inspection
Activity Nr 1699533
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2024-02-09
Abatement Due Date 2024-02-22
Current Penalty 0.0
Initial Penalty 4839.0
Final Order 2024-02-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): On or about: August 15, 2023 Location: 34 Sunnyside Ave., Pleasantville, NY 10570 a) An employee fell approximately 16 feet from the 2nd story addition and was not using an form of fall protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2024-02-09
Current Penalty 4839.0
Initial Penalty 4839.0
Final Order 2024-02-22
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1):Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: On or about: August 15, 2023 Location: 34 Sunnyside Ave., Pleasantville, NY 10570 a) Worker using extension ladder to access 2nd story addition of residential home that did not extend at least 3 feet from the upper landing surface. Ladder in use extended approximately 2-2.5 feet. Worker exposed to fall hazard when climbing up and down ladder.
Citation ID 02001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2024-02-09
Abatement Due Date 2024-02-22
Current Penalty 4839.0
Initial Penalty 32265.0
Final Order 2024-02-22
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): On or about: August 16, 2023 Location: 34 Sunnyside Ave., Pleasantville, NY 10570 a) One worker installing sheeting on the roof of a 2-story addition without using any form of fall protection. Exposed to a fall hazard. b) Worker and Employer Representation of MAP Renovation walked along the edge of a porch roof approximately 10 feet above the ground without using any form of fall protection to access the 2nd floor window of the addition being built.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1526778008 2020-06-22 0202 PPP 27 Oliver Avenue, White Plains, NY, 10603-2018
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14407
Loan Approval Amount (current) 14407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-2018
Project Congressional District NY-16
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14550.28
Forgiveness Paid Date 2021-06-22
9473288800 2021-04-23 0202 PPS 27 Oliver Ave N/A, White Plains, NY, 10603-2018
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12469
Loan Approval Amount (current) 12469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-2018
Project Congressional District NY-16
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12515.12
Forgiveness Paid Date 2021-09-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1391897 Intrastate Non-Hazmat 2023-12-13 6800 2022 1 1 Private(Property)
Legal Name MAP RENOVATION INC
DBA Name -
Physical Address 27 OLIVER AVE, WHITE PLAINS, NY, 10603, US
Mailing Address 27 OLIVER AVE, WHITE PLAINS, NY, 10603, US
Phone (914) 774-7400
Fax (914) 592-8343
E-mail MAPRENOVATIONINC@GMAIL.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: 28 Feb 2025

Sources: New York Secretary of State