Search icon

MACEDO CONSTRUCTION, INC.

Company Details

Name: MACEDO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2004 (21 years ago)
Date of dissolution: 01 May 2024
Entity Number: 3006519
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: PO BOX 64, RONKONKOMA, NY, United States, 11779
Principal Address: 39 LAWRENCE DR, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MACEDO CONSTRUCTION, INC. DOS Process Agent PO BOX 64, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MANUEL C MACEDO Chief Executive Officer 39 LAWRENCE DR, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2024-05-01 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-16 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-08 2022-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-08 2024-05-10 Address PO BOX 64, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2018-04-18 2024-05-10 Address 39 LAWRENCE DR, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240510002993 2024-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-01
210308061279 2021-03-08 BIENNIAL STATEMENT 2020-01-01
180418002002 2018-04-18 BIENNIAL STATEMENT 2018-01-01
040129000678 2004-01-29 CERTIFICATE OF INCORPORATION 2004-01-29

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
285117.00
Total Face Value Of Loan:
285117.00
Date:
2020-04-11
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:
293530.00
Total Face Value Of Loan:
293530.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-18
Type:
Unprog Rel
Address:
5 ATLANTIC AVE., EAST ROCKAWAY, NY, 11518
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-08-09
Type:
Prog Related
Address:
1427 OLD COUNTRY RD., PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-01-19
Type:
Unprog Rel
Address:
2145 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-01-19
Type:
Unprog Rel
Address:
5145 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285117
Current Approval Amount:
285117
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
286621.78
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
293530
Current Approval Amount:
293530
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
296766.98

Motor Carrier Census

DBA Name:
MCI
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 698-3032
Add Date:
2006-02-23
Operation Classification:
Private(Property)
power Units:
8
Drivers:
9
Inspections:
1
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State