Search icon

MLL CONSTRUCTION CORP.

Company Details

Name: MLL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1994 (31 years ago)
Entity Number: 1840087
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 231 CLEVELAND DRIVE, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC L LAZARUS DOS Process Agent 231 CLEVELAND DRIVE, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
MARC L LAZARUS Chief Executive Officer 231 CLEVELAND DRIVE, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
1994-07-29 1996-08-30 Address 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960830002208 1996-08-30 BIENNIAL STATEMENT 1996-07-01
940729000076 1994-07-29 CERTIFICATE OF INCORPORATION 1994-07-29

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20996.37

Date of last update: 15 Mar 2025

Sources: New York Secretary of State