Search icon

MBM GENERAL CONTRACTING, INC.

Company Details

Name: MBM GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1985 (40 years ago)
Entity Number: 969891
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 59-04 61 STREET, MASPETH, NY, United States, 11379

Contact Details

Phone +1 718-424-5300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-04 61 STREET, MASPETH, NY, United States, 11379

Chief Executive Officer

Name Role Address
GIACONE MUSSO Chief Executive Officer 59-04 61 STREET, MASPETH, NY, United States, 11379

Licenses

Number Status Type Date End date
0918130-DCA Active Business 2002-11-22 2025-02-28

Permits

Number Date End date Type Address
Q042023270A35 2023-09-27 2023-10-03 REPAIR SIDEWALK YELLOWSTONE BOULEVARD, QUEENS, FROM STREET EXETER STREET TO STREET FLEET STREET
Q042023270A34 2023-09-27 2023-10-03 REPAIR SIDEWALK FLEET STREET, QUEENS, FROM STREET 68 AVENUE TO STREET YELLOWSTONE BOULEVARD
Q042023226B27 2023-08-14 2023-09-01 REPAIR SIDEWALK 60 AVENUE, QUEENS, FROM STREET 72 STREET TO STREET 74 STREET
Q042023219A42 2023-08-07 2023-09-01 REPAIR SIDEWALK WOODWARD AVENUE, QUEENS, FROM STREET DE KALB AVENUE TO STREET STOCKHOLM STREET
Q042023191A00 2023-07-10 2023-08-01 REPAIR SIDEWALK 61 STREET, QUEENS, FROM STREET 57 ROAD TO STREET MASPETH AVENUE
Q042023180A09 2023-06-29 2023-07-20 REPAIR SIDEWALK 60 AVENUE, QUEENS, FROM STREET 72 STREET TO STREET 74 STREET
Q042023165A00 2023-06-14 2023-06-20 REPAIR SIDEWALK 80 STREET, QUEENS, FROM STREET 149 AVENUE TO STREET 151 AVENUE
Q042023062A15 2023-03-03 2023-03-20 REPAIR SIDEWALK 74 STREET, QUEENS, FROM STREET BEND TO STREET HORACE HARDING EXPRESSWAY
B042023016A00 2023-01-16 2023-02-02 REPAIR SIDEWALK MANHATTAN AVENUE, BROOKLYN, FROM STREET DEVOE STREET TO STREET METROPOLITAN AVENUE
B042022319A39 2022-11-15 2022-11-30 REPAIR SIDEWALK KENT STREET, BROOKLYN, FROM STREET MANHATTAN AVENUE TO STREET MC GUINNESS BOULEVARD

History

Start date End date Type Value
2023-05-15 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-01-29 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-01-29 1994-11-28 Address 6605 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970409002128 1997-04-09 BIENNIAL STATEMENT 1997-01-01
941128002000 1994-11-28 BIENNIAL STATEMENT 1994-01-01
B187204-3 1985-01-29 CERTIFICATE OF INCORPORATION 1985-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-02 No data WOODWARD AVENUE, FROM STREET DE KALB AVENUE TO STREET STOCKHOLM STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repaired.
2024-12-07 No data 80 STREET, FROM STREET 149 AVENUE TO STREET 151 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done at time of my inspection.
2023-08-08 No data 81 AVENUE, FROM STREET 258 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Corner has been upgraded from a single ramp to a dual ramps within the SE4 corner quadrant by power concrete, permit # Q042022117A45 is on file. Ramps are functional and accessible.
2023-07-07 No data 80 STREET, FROM STREET 149 AVENUE TO STREET 151 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Permittee has obtain permit type 0401 permit #Q042023165A00 for Repair Sidewalk.
2023-05-09 No data 80 STREET, FROM STREET 149 AVENUE TO STREET 151 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent repaired the condition on CAR # 20227480348, on 9/22/22 without the noted permit listed as required.
2023-04-14 No data MANHATTAN AVENUE, FROM STREET DEVOE STREET TO STREET METROPOLITAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SW flags installed, expansion joints sealed
2023-03-17 No data KENT STREET, FROM STREET MANHATTAN AVENUE TO STREET MC GUINNESS BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints were sealed. In compliance.
2023-03-01 No data 80 STREET, FROM STREET 149 AVENUE TO STREET 151 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation FAILED TO OBTAIN CORRECT PERMIT NOV ISSUED
2022-12-31 No data PLEASANTVIEW STREET, FROM STREET 66 DRIVE TO STREET 66 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored expansion joints sealed in front of 66-32 Pleasant View Street
2022-12-30 No data 74 STREET, FROM STREET 66 DRIVE TO STREET JUNIPER VALLEY ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored expansion joints sealed in front of 66-09 74th Street

Complaints

Start date End date Type Satisafaction Restitution Result
2019-05-08 2019-07-11 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602154 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3291147 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
2968350 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2508934 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
1857842 RENEWAL INVOICED 2014-10-20 100 Home Improvement Contractor License Renewal Fee
1390934 RENEWAL INVOICED 2013-07-01 100 Home Improvement Contractor License Renewal Fee
1390935 RENEWAL INVOICED 2011-07-28 100 Home Improvement Contractor License Renewal Fee
1390942 RENEWAL INVOICED 2009-07-06 100 Home Improvement Contractor License Renewal Fee
1390936 RENEWAL INVOICED 2007-06-22 100 Home Improvement Contractor License Renewal Fee
463138 TRUSTFUNDHIC INVOICED 2005-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1940597709 2020-05-01 0202 PPP 5427 73RD PL, MASPETH, NY, 11378
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11270
Loan Approval Amount (current) 11270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11374.62
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State