Search icon

M.I.C. GENERAL CONTRACTING INC.

Company Details

Name: M.I.C. GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1998 (27 years ago)
Entity Number: 2237527
ZIP code: 11422
County: Kings
Place of Formation: New York
Activity Description: We are a General Contractor that provides interior/exterior construction renovation on residential and commercial space. NIGP code 909, 910, 912 and 914
Address: 7 FIRST STREET, ROSEDALE, NY, United States, 11422
Principal Address: 85-28 107TH STREET, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-805-5900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DABIE MAJEED Chief Executive Officer 85-28 107TH STREET, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 FIRST STREET, ROSEDALE, NY, United States, 11422

Licenses

Number Status Type Date End date
0995139-DCA Active Business 1998-09-09 2025-02-28

History

Start date End date Type Value
2007-05-11 2008-10-28 Address 85-28 107TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2004-08-11 2007-05-11 Address 85-28 107TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2000-04-12 2007-05-11 Address 549 4TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2000-04-12 2007-05-11 Address 549 4TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1998-03-11 2004-08-11 Address 549 4TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120413002710 2012-04-13 BIENNIAL STATEMENT 2012-03-01
081028000678 2008-10-28 CERTIFICATE OF CHANGE 2008-10-28
080411002093 2008-04-11 BIENNIAL STATEMENT 2008-03-01
070511002565 2007-05-11 BIENNIAL STATEMENT 2006-03-01
040811000554 2004-08-11 CERTIFICATE OF CHANGE 2004-08-11
020318002733 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000412002528 2000-04-12 BIENNIAL STATEMENT 2000-03-01
980311000546 1998-03-11 CERTIFICATE OF INCORPORATION 1998-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-25 No data 60 STREET, FROM STREET ST FELIX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored joints sealed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585521 RENEWAL INVOICED 2023-01-23 100 Home Improvement Contractor License Renewal Fee
3585520 TRUSTFUNDHIC INVOICED 2023-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297219 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3297218 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964363 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964364 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2543946 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
2543925 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2177516 LICENSEDOC10 INVOICED 2015-09-25 10 License Document Replacement
1975000 RENEWAL INVOICED 2015-02-05 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3042987705 2020-05-01 0202 PPP 7 FIRST STREET, ROSEDALE, NY, 11422
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29205
Loan Approval Amount (current) 29205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 40
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29577.87
Forgiveness Paid Date 2021-08-16

Date of last update: 21 Apr 2025

Sources: New York Secretary of State