Search icon

NMA CONSTRUCTION INC.

Company Details

Name: NMA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1990 (35 years ago)
Entity Number: 1418126
ZIP code: 12402
County: Ulster
Place of Formation: New York
Address: P.O. BOX 3507, KINGSTON, NY, United States, 12402
Principal Address: 3 CLARENDON AVE., KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IAN HOROWITZ Chief Executive Officer PO BOX 3313, KINGSTON, NY, United States, 12402

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 3507, KINGSTON, NY, United States, 12402

History

Start date End date Type Value
2006-02-01 2010-01-22 Address 3 CLARENDON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2001-12-27 2006-02-01 Address 68 STEPHAN RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1996-03-05 2001-12-27 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-03-05 1998-02-05 Address P O BOX 3507, 140 ROUTE 28, KINGSTON, NY, 12402, USA (Type of address: Principal Executive Office)
1996-03-05 1998-02-05 Address 394 HASBROUCK AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140224002072 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120202002594 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100122002324 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080131002362 2008-01-31 BIENNIAL STATEMENT 2008-01-01
060201002457 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
132260.97
Total Face Value Of Loan:
132260.97
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19000.00
Total Face Value Of Loan:
19000.00
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:
2020-04-16
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:
132200.00
Total Face Value Of Loan:
132200.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132260.97
Current Approval Amount:
132260.97
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133829.73
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132200
Current Approval Amount:
132200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133962.67

Date of last update: 16 Mar 2025

Sources: New York Secretary of State