Search icon

M X M CONTRACTORS, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4E1J9 Obsolete Non-Manufacturer 2006-05-05 2024-09-28 2024-09-27 No data

Contact Information

POC JOHN TUBRIDY
Phone +1 718-945-3920
Fax +1 718-474-5040
Address 35 VAN BURNT RD, BROAD CHANNEL, NY, 11693 1202, 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

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

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
020916002110 2002-09-16 BIENNIAL STATEMENT 2002-07-01
000929002416 2000-09-29 BIENNIAL STATEMENT 2000-07-01
960823002076 1996-08-23 BIENNIAL STATEMENT 1996-07-01
940329002687 1994-03-29 BIENNIAL STATEMENT 1993-07-01
930325002815 1993-03-25 BIENNIAL STATEMENT 1992-07-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1606778705 2021-03-27 0202 PPS 35 Van Brunt Rd, Broad Channel, NY, 11693-1202
Loan Status Date 2023-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25032
Loan Approval Amount (current) 25032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Broad Channel, QUEENS, NY, 11693-1202
Project Congressional District NY-05
Number of Employees 5
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25464.74
Forgiveness Paid Date 2022-12-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State