Search icon

J. MADRIGAL CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: J. MADRIGAL CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1996 (29 years ago)
Entity Number: 1988687
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 936 KELLY STREET, #1, BRONX, NY, United States, 10459

Contact Details

Phone +1 718-893-3081

Shares Details

Shares issued 700

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE MADRIGAL Chief Executive Officer 936 KELLY STREET, #1, BRONX, NY, United States, 10459

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 936 KELLY STREET, #1, BRONX, NY, United States, 10459

Licenses

Number Status Type Date End date
1069494-DCA Inactive Business 2003-01-07 2021-02-28

History

Start date End date Type Value
1998-01-20 2006-02-06 Address 851 FOX STREET, SUITE 2, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
1998-01-20 2006-02-06 Address 851 FOX STREET, SUITE 2, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)
1998-01-20 2006-02-06 Address 851 FOX STREET, SUITE 2, BRONX, NY, 10459, USA (Type of address: Service of Process)
1996-01-09 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
1996-01-09 1998-01-20 Address 851 FOX ST., SUITE 2, BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140212002263 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120207002062 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100218002297 2010-02-18 BIENNIAL STATEMENT 2010-01-01
071219002259 2007-12-19 BIENNIAL STATEMENT 2008-01-01
060206002267 2006-02-06 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2964990 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2964989 TRUSTFUNDHIC INVOICED 2019-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2520401 RENEWAL INVOICED 2016-12-26 100 Home Improvement Contractor License Renewal Fee
2520400 TRUSTFUNDHIC INVOICED 2016-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1977283 TRUSTFUNDHIC INVOICED 2015-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1977284 RENEWAL INVOICED 2015-02-09 100 Home Improvement Contractor License Renewal Fee
542984 TRUSTFUNDHIC INVOICED 2013-06-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
542983 CNV_TFEE INVOICED 2013-06-05 7.46999979019165 WT and WH - Transaction Fee
650568 RENEWAL INVOICED 2013-06-05 100 Home Improvement Contractor License Renewal Fee
542985 TRUSTFUNDHIC INVOICED 2011-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
8759.00
Total Face Value Of Loan:
8759.00
Date:
2020-08-06
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:
15848.00
Total Face Value Of Loan:
15848.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State