Search icon

M.A.B. RENOVATION GROUP CORP.

Company Details

Name: M.A.B. RENOVATION GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1997 (28 years ago)
Entity Number: 2149767
ZIP code: 10025
County: New York
Place of Formation: New York
Address: C/O PEDRO A. PETRIE, 207 WEST 102ND ST., APT #5D, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 917-716-5454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PEDRO A. PETRIE, 207 WEST 102ND ST., APT #5D, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date Address
01607 Expired Mold Remediation Contractor License (SH126) 2021-03-09 2023-03-31 207 West 102nd St, #5D, NEW YORK, NY, 10025

History

Start date End date Type Value
2024-08-02 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-22 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-29 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-16 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-15 2022-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-10 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-14 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-24 2021-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160310000555 2016-03-10 ANNULMENT OF DISSOLUTION 2016-03-10
DP-1603546 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970604000228 1997-06-04 CERTIFICATE OF INCORPORATION 1997-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342571171 0215000 2017-08-22 85 SOUTH STREET, NEW YORK, NY, 10038
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-22
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5687427305 2020-04-30 0202 PPP 207 west 102nd street 5D, New York, NY, 10025
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195600
Loan Approval Amount (current) 195600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 32
NAICS code 238160
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3706118506 2021-02-24 0202 PPS 207 W 102nd St Apt 5D, New York, NY, 10025-4402
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96430
Loan Approval Amount (current) 96430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-4402
Project Congressional District NY-13
Number of Employees 32
NAICS code 238160
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96961.03
Forgiveness Paid Date 2021-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107415 Labor Management Relations Act 2021-09-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-03
Termination Date 2022-01-31
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name M.A.B. RENOVATION GROUP CORP.
Role Defendant
2200640 Labor Management Relations Act 2022-01-25 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-25
Termination Date 2022-04-21
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name M.A.B. RENOVATION GROUP CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State