Search icon

MYRIAD CONSTRUCTION SERVICES, INC.

Headquarter

Company Details

Name: MYRIAD CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1987 (37 years ago)
Entity Number: 1182501
ZIP code: 10075
County: Orange
Place of Formation: New York
Address: 900 Park Ave, Apt 9E, New York, NY, United States, 10075
Principal Address: 790 Madison Ave, Rm 401, New York, NY, United States, 10065

Contact Details

Phone +1 212-472-0004

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MYRIAD CONSTRUCTION SERVICES, INC., CONNECTICUT 2614699 CONNECTICUT

DOS Process Agent

Name Role Address
ERICH SCHOENHERR DOS Process Agent 900 Park Ave, Apt 9E, New York, NY, United States, 10075

Chief Executive Officer

Name Role Address
ERICH SCHOENHERR Chief Executive Officer 790 MADISON AVE, RM 401, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
1218853-DCA Active Business 2006-02-08 2025-02-28

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 790 MADISON AVE, RM 401, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2022-07-13 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-06-27 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-05-20 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1987-12-04 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1987-12-04 2023-12-11 Address 66 CROMWELL HILL, COMMONS, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211000149 2023-12-11 BIENNIAL STATEMENT 2023-12-01
220706002152 2022-07-06 BIENNIAL STATEMENT 2021-12-01
B574729-4 1987-12-04 CERTIFICATE OF INCORPORATION 1987-12-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590683 TRUSTFUNDHIC INVOICED 2023-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3590684 RENEWAL INVOICED 2023-01-31 100 Home Improvement Contractor License Renewal Fee
3291907 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291908 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2967624 RENEWAL INVOICED 2019-01-24 100 Home Improvement Contractor License Renewal Fee
2967623 TRUSTFUNDHIC INVOICED 2019-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2480351 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2480352 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2015154 TRUSTFUNDHIC INVOICED 2015-03-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2015155 RENEWAL INVOICED 2015-03-11 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7755538410 2021-02-12 0202 PPS 110 Cromwell Hill Rd Myriad Construction Serv Inc, Monroe, NY, 10950-1240
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171532
Loan Approval Amount (current) 171532
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 Monroe, ORANGE, NY, 10950-1240
Project Congressional District NY-18
Number of Employees 14
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172844.12
Forgiveness Paid Date 2021-11-26
3700947108 2020-04-12 0202 PPP MYRIAD CONSTRUCTION SERV INC 110 CROMWELL HILL RD, MONROE, NY, 10950
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171532
Loan Approval Amount (current) 171532
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 MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 14
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172970.2
Forgiveness Paid Date 2021-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State