Search icon

M & A PROJECTS INC.

Company Details

Name: M & A PROJECTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2004 (21 years ago)
Entity Number: 3041830
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 18 DIVISION PLACE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-218-7616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOGDAN HALINOWSKI Chief Executive Officer 18 DIVISION PLACE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 DIVISION PLACE, BROOKLYN, NY, United States, 11222

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7S9V4
UEI Expiration Date:
2017-12-30

Business Information

Activation Date:
2017-01-11
Initial Registration Date:
2016-12-06

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7S9V4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-01-11

Contact Information

POC:
BOGDAN MALINOWSKI
Phone:
+1 718-326-0776

Licenses

Number Status Type Date End date
2069485-DCA Active Business 2018-04-14 2025-02-28
1235210-DCA Inactive Business 2006-08-09 2015-02-28

Permits

Number Date End date Type Address
M022024296C28 2024-10-22 2024-11-03 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 111 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024296C27 2024-10-22 2024-11-03 OCCUPANCY OF ROADWAY AS STIPULATED EAST 111 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024296C26 2024-10-22 2024-11-03 PLACE CRANE OR SHOVEL ON STREET EAST 111 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
Q022024292A58 2024-10-18 2024-11-17 OCCUPANCY OF ROADWAY AS STIPULATED 50 AVENUE, QUEENS, FROM STREET 2 STREET TO STREET 5 STREET
Q022024292A59 2024-10-18 2024-11-17 OCCUPANCY OF SIDEWALK AS STIPULATED 50 AVENUE, QUEENS, FROM STREET 2 STREET TO STREET 5 STREET

History

Start date End date Type Value
2025-04-03 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-28 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190321002036 2019-03-21 BIENNIAL STATEMENT 2018-04-01
040419000347 2004-04-19 CERTIFICATE OF INCORPORATION 2004-04-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570686 TRUSTFUNDHIC INVOICED 2022-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3570687 RENEWAL INVOICED 2022-12-21 100 Home Improvement Contractor License Renewal Fee
3267422 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267423 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
2897540 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2897539 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2776551 DCA-SUS CREDITED 2018-04-16 100 Suspense Account
2776550 LICENSE INVOICED 2018-04-16 50 Home Improvement Contractor License Fee
2775211 FINGERPRINT CREDITED 2018-04-12 75 Fingerprint Fee
2690532 LICENSE CREDITED 2017-11-06 75 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216505 Office of Administrative Trials and Hearings Issued Settled 2018-11-28 16000 2019-05-28 Failed to timely notify Commission of a material information submitted to the Commission
TWC-213759 Office of Administrative Trials and Hearings Issued Settled 2016-06-28 400 2016-06-28 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
676228.86
Total Face Value Of Loan:
676228.86
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
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:
690326.00
Total Face Value Of Loan:
690326.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-05
Type:
Referral
Address:
115 DELANCY STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-06-07
Type:
Planned
Address:
70 CHARLTON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-22
Type:
Prog Related
Address:
141 BEACH 56 PLACE, ARVERNE, NY, 11692
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-01-04
Type:
Complaint
Address:
1 BALINT DRIVE, YONKERS, NY, 10710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-18
Type:
Planned
Address:
3128 EMMONS AVE., BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
690326
Current Approval Amount:
690326
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
647812.18
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
676228.86
Current Approval Amount:
676228.86
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
680415.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-09-03
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CUXULIC
Party Role:
Plaintiff
Party Name:
M & A PROJECTS INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State