Search icon

M & Y CONSTRUCTION NY, INC.

Company Details

Name: M & Y CONSTRUCTION NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2005 (20 years ago)
Entity Number: 3215643
ZIP code: 11373
County: Queens
Place of Formation: New York
Principal Address: 51-01 92ND STREET, ELMHURST, NY, United States, 11373
Address: 54-01 92ND STREET, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 347-538-7477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MENG NAN YOH Chief Executive Officer 54-01 92ND STREET, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
MENG NAN YOH DOS Process Agent 54-01 92ND STREET, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1226985-DCA Active Business 2006-05-15 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
070607002070 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050608000215 2005-06-08 CERTIFICATE OF INCORPORATION 2005-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601417 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3601416 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292975 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292976 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
2909964 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909965 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2597417 RENEWAL INVOICED 2017-04-28 100 Home Improvement Contractor License Renewal Fee
2597416 TRUSTFUNDHIC INVOICED 2017-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2063391 RENEWAL INVOICED 2015-04-30 100 Home Improvement Contractor License Renewal Fee
2063390 TRUSTFUNDHIC INVOICED 2015-04-30 200 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
5928148302 2021-01-26 0202 PPS 5401 92nd St, Elmhurst, NY, 11373-4639
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8887
Loan Approval Amount (current) 8887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4639
Project Congressional District NY-06
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9009.47
Forgiveness Paid Date 2022-06-14
2795597303 2020-04-29 0202 PPP 54-01 92nd Street, ELMHURST, NY, 11373
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9861.39
Forgiveness Paid Date 2021-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State