Search icon

MEDITERRANEAN CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDITERRANEAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2005 (20 years ago)
Entity Number: 3253099
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 146-46 HUXLEY ST, ROSEDALE, NY, United States, 11422

Contact Details

Phone +1 718-949-7788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIGINIO MARTINEZ DOS Process Agent 146-46 HUXLEY ST, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
HIGINIO MARTINEZ Chief Executive Officer 146-46 HUXLEY ST, ROSEDALE, NY, United States, 11422

Licenses

Number Status Type Date End date
1214122-DCA Active Business 2005-11-09 2025-02-28

Permits

Number Date End date Type Address
B012019091A66 2019-04-01 2019-04-26 RESET, REPAIR OR REPLACE CURB IRVING PLACE, BROOKLYN, FROM STREET GATES AVENUE TO STREET PUTNAM AVENUE
B012019091A67 2019-04-01 2019-04-26 PAVE STREET-W/ ENGINEERING & INSP FEE IRVING PLACE, BROOKLYN, FROM STREET GATES AVENUE TO STREET PUTNAM AVENUE

History

Start date End date Type Value
2005-09-07 2007-08-30 Address 146-46 HUXLEY STREET, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130919002149 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110920003170 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090923002702 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070830002877 2007-08-30 BIENNIAL STATEMENT 2007-09-01
050907000807 2005-09-07 CERTIFICATE OF INCORPORATION 2005-09-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557157 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3557156 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268790 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268791 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
2916373 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2916372 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481999 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2481998 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1865746 TRUSTFUNDHIC INVOICED 2014-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1865747 RENEWAL INVOICED 2014-10-28 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231413 Office of Administrative Trials and Hearings Issued Calendared 2025-03-21 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-08
Type:
Planned
Address:
1467 DEAN STREET, BROOKLYN, NY, 11213
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$27,379
Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,379
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,731.55
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $27,379
Jobs Reported:
7
Initial Approval Amount:
$25,824
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,824
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,007.24
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $25,823

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State