Search icon

M X M CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M X M CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1988 (37 years ago)
Entity Number: 1279943
ZIP code: 11693
County: Queens
Place of Formation: New York
Address: 35 VAN BRUNT RD, BROAD CHANNEL, NY, United States, 11693
Principal Address: 35 VAN BRUNT ROAD, BROAD CHANNEL, NY, United States, 11693

Contact Details

Phone +1 718-634-7451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH TRAINOR DOS Process Agent 35 VAN BRUNT RD, BROAD CHANNEL, NY, United States, 11693

Chief Executive Officer

Name Role Address
JOHN TUBRIDY Chief Executive Officer 35 VAN BRUNT RD, BROAD CHANNEL, NY, United States, 11693

Unique Entity ID

CAGE Code:
4E1J9
UEI Expiration Date:
2019-10-11

Business Information

Activation Date:
2018-09-20
Initial Registration Date:
2006-05-04

Commercial and government entity program

CAGE number:
4E1J9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-28
CAGE Expiration:
2024-09-27

Contact Information

POC:
JOHN TUBRIDY

Licenses

Number Status Type Date End date
0883584-DCA Active Business 1997-03-05 2025-02-28

History

Start date End date Type Value
2016-10-31 2018-07-02 Address 225 BEACH 116TH ST, ROCKAWAY BEACH, NY, 11694, USA (Type of address: Service of Process)
2014-08-21 2016-10-31 Address 225 BEACH 116TH ST, ROCKAWAY BEACH, NY, 11694, USA (Type of address: Service of Process)
1993-03-25 2014-08-21 Address 102-00 SHORE FRONT PARKWAY, ROCKAWAY, NY, 11694, USA (Type of address: Chief Executive Officer)
1993-03-25 2016-10-31 Address 102-00 SHORE FRONT PARKWAY, ROCKAWAY, NY, 11694, USA (Type of address: Principal Executive Office)
1988-07-26 2014-08-21 Address 1104 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702007082 2018-07-02 BIENNIAL STATEMENT 2018-07-01
161031006081 2016-10-31 BIENNIAL STATEMENT 2016-07-01
140821002024 2014-08-21 BIENNIAL STATEMENT 2014-07-01
110624000244 2011-06-24 ANNULMENT OF DISSOLUTION 2011-06-24
DP-1745529 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564488 TRUSTFUNDHIC INVOICED 2022-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3564489 RENEWAL INVOICED 2022-12-09 100 Home Improvement Contractor License Renewal Fee
3261712 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261713 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
2961437 RENEWAL INVOICED 2019-01-14 100 Home Improvement Contractor License Renewal Fee
2961436 TRUSTFUNDHIC INVOICED 2019-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535918 NGC INVOICED 2017-01-20 20 No Good Check Fee
2531817 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2531818 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
2085125 LICENSEDOC10 INVOICED 2015-05-19 10 License Document Replacement

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
25032.00
Total Face Value Of Loan:
25032.00
Date:
2014-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2013-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31200.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$25,032
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,032
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,464.74
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $25,030
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$25,035
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,035
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $25,035

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State