Search icon

MRC CONSTRUCTION CORP.

Company Details

Name: MRC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2004 (21 years ago)
Entity Number: 3039543
ZIP code: 06612
County: Bronx
Place of Formation: New York
Address: 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612
Principal Address: 1731 Radcliff Avenue, 1st Floor, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN REED, CPA DOS Process Agent 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612

Chief Executive Officer

Name Role Address
MARKO CURANOVIC Chief Executive Officer 1 SKYTOP ROAD, #2, BLOOMINGBURG, NY, United States, 12721

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 1 SKYTOP ROAD, #2, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
2023-11-09 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2024-04-19 Address 1 SKYTOP ROAD, #2, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
2023-11-09 2024-04-19 Address 1731 Radcliff Avenue, 1st Floor, BRONX, NY, 10462, USA (Type of address: Service of Process)
2004-04-13 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-13 2023-11-09 Address 50 DAYTON LANE STE. 201, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419003592 2024-04-19 BIENNIAL STATEMENT 2024-04-19
231109001963 2023-11-09 BIENNIAL STATEMENT 2022-04-01
040413000229 2004-04-13 CERTIFICATE OF INCORPORATION 2004-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-17 No data VAN BUREN STREET, FROM STREET MORRIS PARK AVENUE TO STREET VAN NEST AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-07-17 No data VAN BUREN STREET, FROM STREET MORRIS PARK AVENUE TO STREET VAN NEST AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-07-25 No data VAN BUREN STREET, FROM STREET MORRIS PARK AVENUE TO STREET VAN NEST AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2012-02-11 No data VAN BUREN STREET, FROM STREET MORRIS PARK AVENUE TO STREET VAN NEST AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation expansion joints not sealed
2011-08-26 No data PIERCE AVENUE, FROM STREET BOGART AVENUE TO STREET BOGART AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-03-21 No data PROSPECT AVENUE, FROM STREET DEAD END TO STREET EAST 187 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-07-22 No data PROSPECT AVENUE, FROM STREET DEAD END TO STREET EAST 187 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-06-18 No data PIERCE AVENUE, FROM STREET BOGART AVENUE TO STREET BOGART AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-01-19 No data PIERCE AVENUE, FROM STREET BOGART AVENUE TO STREET BOGART AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-05-25 No data PROSPECT AVENUE, FROM STREET DEAD END TO STREET EAST 187 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8104698108 2020-07-24 0202 PPP RADCLIFF AVE 1731 Radcliff Avenue, BRONX, NY, 10462-2700
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10462-2700
Project Congressional District NY-15
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45286.25
Forgiveness Paid Date 2021-03-24
1656868510 2021-02-19 0202 PPS 1731 Radcliff Ave, Bronx, NY, 10462-4020
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25715
Loan Approval Amount (current) 25715
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-4020
Project Congressional District NY-14
Number of Employees 6
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25921.51
Forgiveness Paid Date 2021-12-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State