Search icon

MEATHWAY CONTRACTING, INC.

Company Details

Name: MEATHWAY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2005 (20 years ago)
Entity Number: 3157081
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 53 46 70TH STREET, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-606-8183

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 46 70TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
JOHN MAHER Chief Executive Officer 53 46 70TH STREET, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1233613-DCA Active Business 2006-07-20 2025-02-28

History

Start date End date Type Value
2005-01-28 2009-02-06 Address 70-17 53RD ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2005-01-28 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130313002107 2013-03-13 BIENNIAL STATEMENT 2013-01-01
110711002733 2011-07-11 BIENNIAL STATEMENT 2011-01-01
090206002336 2009-02-06 BIENNIAL STATEMENT 2009-01-01
050128000741 2005-01-28 CERTIFICATE OF INCORPORATION 2005-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-03-22 No data CROSBY STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-02-02 No data CROSBY STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED
2010-11-25 No data CROSBY STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-10-17 No data CROSBY STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551882 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3551881 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276502 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276503 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
3033429 LICENSEDOC10 INVOICED 2019-05-08 10 License Document Replacement
2959323 RENEWAL INVOICED 2019-01-09 100 Home Improvement Contractor License Renewal Fee
2959322 TRUSTFUNDHIC INVOICED 2019-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2801288 LICENSEDOC10 INVOICED 2018-06-20 10 License Document Replacement
2502485 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
2502484 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6473038410 2021-02-10 0202 PPS 5346 70th St, Maspeth, NY, 11378-1739
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78727
Loan Approval Amount (current) 78727
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 Maspeth, QUEENS, NY, 11378-1739
Project Congressional District NY-06
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 79260.64
Forgiveness Paid Date 2021-10-19
6119607405 2020-05-13 0202 PPP 53 46 70TH STREET, MASPETH, NY, 11378
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76972
Loan Approval Amount (current) 76972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78127.63
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State