Search icon

MICHAEL ANTHONY CONTRACTING CORP.

Company Details

Name: MICHAEL ANTHONY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1984 (41 years ago)
Entity Number: 909508
ZIP code: 11040
County: Kings
Place of Formation: New York
Address: 161 RAILROAD AVE, GARDEN CITY, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HQ3FCPE5WWG8 2024-04-24 161 RAILROAD AVE, NEW HYDE PARK, NY, 11040, 5016, USA 161 RAILROAD AVE, NEW HYDE PARK, NY, 11040, 5016, USA

Business Information

Doing Business As MICHAEL ANTHONY CONTRACTING CORP
URL www.4macc.com
Division Name MICHAEL ANTHONY CONTRACTING CORP
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-04-27
Initial Registration Date 2016-08-12
Entity Start Date 1984-04-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 237990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY PAFUNDI
Role CONTROLLER
Address 161 RAILROAD AVENUE, NEW HYDE PARK, NY, 11040, USA
Government Business
Title PRIMARY POC
Name ANGELA VTALE
Role VP BUSINESS DEVELOPMENT
Address 161 RAILROAD AVENUE, NEW HYDE PARK, NY, 11040, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QKY7 Active Non-Manufacturer 2016-10-25 2024-04-24 2028-04-27 2024-04-24

Contact Information

POC ANGELA VTALE
Phone +1 516-282-9747
Address 161 RAILROAD AVE, NEW HYDE PARK, NY, 11040 5016, 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
MICHAEL ANTHONY CONTRACTING CORP. 401(K) PLAN 2020 112685064 2022-04-04 MICHAEL ANTHONY CONTRACTING CORP. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 5167464777
Plan sponsor’s address 161 RAILROAD AVE., NEW HYDE PARK, NY, 110405016
MICHAEL ANTHONY CONTRACTING CORP. 401(K) PLAN 2019 112685064 2021-03-24 MICHAEL ANTHONY CONTRACTING CORP. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 5167464777
Plan sponsor’s address 161 RAILROAD AVE., NEW HYDE PARK, NY, 110405016
MICHAEL ANTHONY CONTRACTING CORP. 401(K) PLAN 2018 112685064 2020-04-08 MICHAEL ANTHONY CONTRACTING CORP. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 5167464777
Plan sponsor’s address 161 RAILROAD AVE., NEW HYDE PARK, NY, 110405016

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing MICHAEL PERNA
Role Employer/plan sponsor
Date 2020-04-08
Name of individual signing MICHAEL PERNA
MICHAEL ANTHONY CONTRACTING CORP. 401(K) PLAN 2017 112685064 2019-04-12 MICHAEL ANTHONY CONTRACTING CORP. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 5167464777
Plan sponsor’s address 161 RAILROAD AVE., NEW HYDE PARK, NY, 110405016

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing MICHAEL PERNA
Role Employer/plan sponsor
Date 2019-04-12
Name of individual signing MICHAEL PERNA
MICHAEL ANTHONY CONTRACTING CORP. 401(K) PLAN 2016 112685064 2017-08-22 MICHAEL ANTHONY CONTRACTING CORP. 35
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 5167464777
Plan sponsor’s address 161 RAILROAD AVE., NEW HYDE PARK, NY, 110405016

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing MICHAEL PERNA
MICHAEL ANTHONY CONTRACTING CORP. 401(K) PLAN 2016 112685064 2017-06-12 MICHAEL ANTHONY CONTRACTING CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 5167464777
Plan sponsor’s address 161 RAILROAD AVE., NEW HYDE PARK, NY, 110405016

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing MICHAEL PERNA
MICHAEL ANTHONY CONTRACTING CORP. 401(K) PLAN 2015 112685064 2016-05-03 MICHAEL ANTHONY CONTRACTING CORP. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 5167464777
Plan sponsor’s address 161 RAILROAD AVE., NEW HYDE PARK, NY, 110405016

Signature of

Role Plan administrator
Date 2016-04-29
Name of individual signing MICHAEL PERNA
MICHAEL ANTHONY CONTRACTING CORP. 401(K) PLAN 2014 112685064 2015-06-26 MICHAEL ANTHONY CONTRACTING CORP. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 5167464777
Plan sponsor’s address 161 RAILROAD AVE., NEW HYDE PARK, NY, 110405016

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing MICHAEL PERNA
Role Employer/plan sponsor
Date 2015-06-26
Name of individual signing MICHAEL PERNA
MICHAEL ANTHONY CONTRACTING CORP. 401(K) PLAN 2013 112685064 2014-03-18 MICHAEL ANTHONY CONTRACTING CORP. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 5167464777
Plan sponsor’s address 161 RAILROAD AVE., NEW HYDE PARK, NY, 110405016

Signature of

Role Plan administrator
Date 2014-03-18
Name of individual signing MICHAEL PERNA
MICHAEL ANTHONY CONTRACTING CORP. 401(K) PLAN 2012 112685064 2013-09-16 MICHAEL ANTHONY CONTRACTING CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 5167464777
Plan sponsor’s address 161 RAILROAD AVE., NEW HYDE PARK, NY, 110405016

Signature of

Role Plan administrator
Date 2013-09-16
Name of individual signing MICHAEL PERNA
Role Employer/plan sponsor
Date 2013-09-16
Name of individual signing MICHAEL PERNA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 RAILROAD AVE, GARDEN CITY, NY, United States, 11040

Chief Executive Officer

Name Role Address
MICHAEL A PERNA Chief Executive Officer 161 RAILROAD AVE, GARDEN CITY, NY, United States, 11040

Permits

Number Date End date Type Address
B022024018A28 2024-01-18 2024-04-01 PLACE MATERIAL ON STREET MONTGOMERY STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET MC KEEVER PLACE
B022024018A31 2024-01-18 2024-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MONTGOMERY STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET MC KEEVER PLACE
B022024018A30 2024-01-18 2024-04-01 OCCUPANCY OF ROADWAY AS STIPULATED MONTGOMERY STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET MC KEEVER PLACE
B022024018A29 2024-01-18 2024-04-01 CROSSING SIDEWALK MONTGOMERY STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET MC KEEVER PLACE
B022023299A92 2023-10-26 2023-12-31 CROSSING SIDEWALK MONTGOMERY STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET MC KEEVER PLACE
B022023299A94 2023-10-26 2023-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MONTGOMERY STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET MC KEEVER PLACE
B022023299A93 2023-10-26 2023-12-31 OCCUPANCY OF ROADWAY AS STIPULATED MONTGOMERY STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET MC KEEVER PLACE
B022023299A91 2023-10-26 2023-12-31 PLACE MATERIAL ON STREET MONTGOMERY STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET MC KEEVER PLACE
B022023228A32 2023-08-16 2023-10-31 PLACE MATERIAL ON STREET MONTGOMERY STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET MC KEEVER PLACE
B022023228A35 2023-08-16 2023-10-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MONTGOMERY STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET MC KEEVER PLACE

History

Start date End date Type Value
2024-08-23 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-14 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-21 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-10 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-21 2002-04-02 Address 864 WILLIS AVE, STE 2, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2000-04-21 2002-04-02 Address 864 WILLIS AVE, STE 2, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160401006110 2016-04-01 BIENNIAL STATEMENT 2016-04-01
141205006147 2014-12-05 BIENNIAL STATEMENT 2014-04-01
120524002332 2012-05-24 BIENNIAL STATEMENT 2012-04-01
080425002367 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060412002953 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040415002362 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020402002233 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000421002344 2000-04-21 BIENNIAL STATEMENT 2000-04-01
980415002588 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960424002232 1996-04-24 BIENNIAL STATEMENT 1996-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-18 No data MONTGOMERY STREET, FROM STREET BEDFORD AVENUE TO STREET MC KEEVER PLACE No data Street Construction Inspections: Active Department of Transportation no work done
2022-09-06 No data STERLING PLACE, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway is not occupied.
2022-05-24 No data MONTGOMERY STREET, FROM STREET BEDFORD AVENUE TO STREET MC KEEVER PLACE No data Street Construction Inspections: Active Department of Transportation no material found on roadway
2022-04-06 No data MONTGOMERY STREET, FROM STREET BEDFORD AVENUE TO STREET MC KEEVER PLACE No data Street Construction Inspections: Active Department of Transportation There is currently no material stored on the roadway.
2022-01-29 No data MONTGOMERY STREET, FROM STREET BEDFORD AVENUE TO STREET MC KEEVER PLACE No data Street Construction Inspections: Active Department of Transportation Jersey barrier placed in the parking lane.
2020-03-20 No data EAST 65 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in compliance at this time.
2019-09-18 No data EAST 65 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new curb is in compliance
2017-07-17 No data EAST 65 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPLACE SIDEWALK
2017-07-11 No data EAST 37 STREET, FROM STREET CLARKSON AVENUE TO STREET LENOX ROAD No data Street Construction Inspections: Complaint Department of Transportation Respondent having a partial roadway closure without a valid NYC DOT permit on file. 70'x20' area of the roadway was closed-off with a chain-linked fence and jersey barriers. *****NO DOB PERMIT ON FILE FOR THIS CONTRACTOR/LOCATION.
2017-07-07 No data EAST 37 STREET, FROM STREET CLARKSON AVENUE TO STREET LENOX ROAD No data Street Construction Inspections: Active Department of Transportation Respondent failed to adhere to OCMC stipulation ID 039. Respondent occupied a total of 20’ width of the roadway, adjacent to the curb, with jersey barriers and a chain linked fence. Site unattended. SR# 1-1-1425316060.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347549339 0214700 2024-06-13 1000 HEMPSTEAD TURNPIKE JOAN AND DONALD AXXIN LIBRARY, HEMPSTEAD, NY, 11549
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-06-13
Emphasis N: FALL
Case Closed 2024-11-12

Related Activity

Type Complaint
Activity Nr 2173501
Safety Yes
Type Inspection
Activity Nr 1754923
Safety Yes

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2129892 MICHAEL ANTHONY CONTRACTING CORP. MICHAEL ANTHONY CONTRACTING CORP HQ3FCPE5WWG8 161 RAILROAD AVE, NEW HYDE PARK, NY, 11040-5016
Capabilities Statement Link -
Phone Number 516-282-9747
Fax Number -
E-mail Address avitale@4macc.com
WWW Page www.4macc.com
E-Commerce Website -
Contact Person ANGELA VTALE
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 7QKY7
Year Established 1984
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Michael Anthony Contracting Corp. is a Small Business located in ew Hyde Park, NY. Michael Anthony Contracting Corp. delivers consistent and quality services to its customers with the highest level of integrity and great attention to people, products, and service. They are passionate about their business and go to extraordinary lengths to satisfy their customers. Michael Anthony Contracting Corp.'s vision is to create and strengthen relationships with their customers by providing exceptional service and consistently demonstrating their quality services. Michael Anthony Contracting Corp. and its employees take great pride in their work and in delighting their customers.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Commercial and Institutional Building Construction
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 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
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
2303645 Intrastate Non-Hazmat 2024-05-17 23500 2023 1 1 Private(Property)
Legal Name MICHAEL ANTHONY CONTRACTING CORP
DBA Name -
Physical Address 161 RAILROAD AVE, NEW HYDE PARK, NY, 11040, US
Mailing Address 161 RAILROAD AVE, NEW HYDE PARK, NY, 11040, US
Phone (516) 746-4777
Fax -
E-mail APAFUNDI@4MACC.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: 17 Mar 2025

Sources: New York Secretary of State