Search icon

FM CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1983 (42 years ago)
Entity Number: 869513
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 19-53 46TH STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA ZAHN Chief Executive Officer 19-53 46TH STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
FM CONSTRUCTION, INC. DOS Process Agent 19-53 46TH STREET, ASTORIA, NY, United States, 11105

Form 5500 Series

Employer Identification Number (EIN):
133196772
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-16 2015-09-01 Address 19-53 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1999-12-13 2015-09-01 Address 19-03 75TH ST, EAST ELMHURST, NY, 11370, 1107, USA (Type of address: Chief Executive Officer)
1999-12-13 2015-01-16 Address 19-03 75TH ST, EAST ELMHURST, NY, 11370, 1107, USA (Type of address: Service of Process)
1999-12-13 2015-09-01 Address 19-03 75TH ST, EAST ELMHURST, NY, 11370, 1107, USA (Type of address: Principal Executive Office)
1995-07-18 1999-12-13 Address 33-44 9TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190911060216 2019-09-11 BIENNIAL STATEMENT 2019-09-01
170901007140 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006247 2015-09-01 BIENNIAL STATEMENT 2015-09-01
150116000362 2015-01-16 CERTIFICATE OF CHANGE 2015-01-16
130919002122 2013-09-19 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
180152.00
Total Face Value Of Loan:
180152.00
Date:
2020-05-07
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:
438405.00
Total Face Value Of Loan:
438405.00

Mines

Mine Information

Mine Name:
Super Sand & Gravel Incorporated
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
F & M Construction Inc
Party Role:
Operator
Start Date:
1986-03-01
End Date:
1987-04-06
Party Name:
Super Sand & Gravel Inc
Party Role:
Operator
Start Date:
1987-04-07
End Date:
1992-05-06
Party Name:
Super Sand & Gravel Inc
Party Role:
Operator
Start Date:
1992-05-07
Party Name:
Scolaro Mario A
Party Role:
Current Controller
Start Date:
1992-05-07
Party Name:
Super Sand & Gravel Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-04-04
Type:
Planned
Address:
191 HEWLETT AVE., MERRICK, NY, 11566
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$438,405
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$438,405
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$262,731.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $377,671
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $60734
Debt Interest: $0
Jobs Reported:
15
Initial Approval Amount:
$180,152
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,152
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,019.62
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $180,152

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 721-8114
Add Date:
2004-10-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PUCHALSKI,
Party Role:
Plaintiff
Party Name:
FM CONSTRUCTION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State