Search icon

M & P CONSTRUCTION INC.

Company Details

Name: M & P CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2003 (22 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2885063
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 33 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH J. SCIACCA, ESQ. DOS Process Agent 33 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
DP-1975711 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
030321000094 2003-03-21 CERTIFICATE OF INCORPORATION 2003-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3852457407 2020-05-08 0296 PPP 4853 SENECA ST, BUFFALO, NY, 14224-3232
Loan Status Date 2020-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5505
Loan Approval Amount (current) 5505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101820
Servicing Lender Name St. Joseph's Parish Buffalo FCU
Servicing Lender Address 341 Englewood Ave, BUFFALO, NY, 14223
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14224-3232
Project Congressional District NY-23
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 101820
Originating Lender Name St. Joseph's Parish Buffalo FCU
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5531.45
Forgiveness Paid Date 2020-11-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State