Search icon

MLZ GENERAL CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MLZ GENERAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1995 (30 years ago)
Entity Number: 1966537
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 76 JARVIS AVE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-966-8859

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 JARVIS AVE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
MATTHEW ZOCCO Chief Executive Officer 76 JARVIS AVE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
0933351-DCA Active Business 2002-11-04 2025-02-28

History

Start date End date Type Value
1997-10-07 2003-10-17 Address 104 RUSSELL STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1997-10-07 2003-10-17 Address 104 RUSSELL STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
1995-10-20 2021-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-20 2003-10-17 Address 104 RUSSELL STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131104002486 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111028002595 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091007002486 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071026003152 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051128003003 2005-11-28 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555224 RENEWAL INVOICED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3555223 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281515 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
3281514 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893666 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2893625 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510909 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510910 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
1895083 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee
1895082 TRUSTFUNDHIC INVOICED 2014-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
83215.00
Total Face Value Of Loan:
83215.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$83,215
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,978.75
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $83,215

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State