Search icon

M.I.C. GENERAL CONTRACTING INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

Unique Entity ID:
NF6NMM2X5JM7
CAGE Code:
7YPZ1
UEI Expiration Date:
2026-01-31

Business Information

Division Name:
M.I.C. GENERAL CONTRACTING INC.
Activation Date:
2025-02-04
Initial Registration Date:
2017-09-19

Commercial and government entity program

CAGE number:
7YPZ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-01-31

Contact Information

POC:
DABBIE MAJEED

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
29205.00
Total Face Value Of Loan:
29205.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-119300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$29,205
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,577.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,364
Utilities: $341
Rent: $5,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State