Search icon

MAIDA CONSTRUCTION, INC.

Company Details

Name: MAIDA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1995 (30 years ago)
Entity Number: 1900226
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Principal Address: 74 ALPINE WAY, HUNTINGTON STATION, NY, United States, 11746
Address: 74 ALPINE WAY, HUNTINGTON STA., NY, United States, 11726

Contact Details

Phone +1 516-421-0127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINGO MAIDA DOS Process Agent 74 ALPINE WAY, HUNTINGTON STA., NY, United States, 11726

Chief Executive Officer

Name Role Address
DOMINGO MAIDA Chief Executive Officer 74 ALPINE WAY, HUNTINGTON STATION, NY, United States, 11746

Licenses

Number Status Type Date End date
2029535-DCA Active Business 2015-10-16 2025-02-28
0954394-DCA Inactive Business 1997-01-27 2015-02-28

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 74 ALPINE WAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2025-03-04 Address 74 ALPINE WAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-03-04 Address 1015 MONTAUK HIGHWAY, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1995-03-06 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-06 2024-10-09 Address 1015 MONTAUK HIGHWAY, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304004147 2025-03-04 BIENNIAL STATEMENT 2025-03-04
241009001809 2024-10-09 BIENNIAL STATEMENT 2024-10-09
950306000331 1995-03-06 CERTIFICATE OF INCORPORATION 1995-03-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571005 RENEWAL INVOICED 2022-12-21 100 Home Improvement Contractor License Renewal Fee
3571004 TRUSTFUNDHIC INVOICED 2022-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253507 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
3253506 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893261 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893262 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2474724 TRUSTFUNDHIC INVOICED 2016-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2474725 RENEWAL INVOICED 2016-10-21 100 Home Improvement Contractor License Renewal Fee
2192572 LICENSE INVOICED 2015-10-15 75 Home Improvement Contractor License Fee
2192661 FINGERPRINT CREDITED 2015-10-15 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108682311 0215600 1996-11-06 35-04 30TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-11-07
Case Closed 1997-01-24

Related Activity

Type Complaint
Activity Nr 79196408
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-12-16
Abatement Due Date 1996-12-19
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1996-12-16
Abatement Due Date 1996-12-19
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1996-12-16
Abatement Due Date 1997-02-04
Nr Instances 1
Nr Exposed 2
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6072368708 2021-04-03 0235 PPS 74 Alpine Way, Huntington Station, NY, 11746-4602
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27755
Loan Approval Amount (current) 27755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-4602
Project Congressional District NY-01
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27926.16
Forgiveness Paid Date 2021-11-16
2744147308 2020-04-29 0235 PPP 74 Alpine Way, Huntington Station, NY, 11746
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27375
Loan Approval Amount (current) 27375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27705.02
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State