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 (38 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

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

Links between entities

Type:
Headquarter of
Company Number:
2614699
State:
CONNECTICUT

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
171532.00
Total Face Value Of Loan:
171532.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
171532.00
Total Face Value Of Loan:
171532.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171532
Current Approval Amount:
171532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172844.12
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171532
Current Approval Amount:
171532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172970.2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State