Search icon

MC SQUARED CORP.

Company Details

Name: MC SQUARED CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2005 (20 years ago)
Entity Number: 3256428
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 64-39 138TH STREET, FLUSHING, NY, United States, 11367
Principal Address: 64-39 138TH ST, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-386-2211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIM MING CHOY DOS Process Agent 64-39 138TH STREET, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
KIM MING CHOY Chief Executive Officer 64-39 138TH ST, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
1245923-DCA Active Business 2007-01-02 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
210317060502 2021-03-17 BIENNIAL STATEMENT 2019-09-01
150908006552 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130910006014 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110927002448 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090826002860 2009-08-26 BIENNIAL STATEMENT 2009-09-01
071012003028 2007-10-12 BIENNIAL STATEMENT 2007-09-01
051103000917 2005-11-03 CERTIFICATE OF AMENDMENT 2005-11-03
050915000228 2005-09-15 CERTIFICATE OF INCORPORATION 2005-09-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-04-11 No data SIDNEY PLACE, FROM STREET JORALEMON STREET TO STREET LIVINGSTON STREET No data Street Construction Inspections: Complaint Department of Transportation Construction debris.
2008-03-22 No data SIDNEY PLACE, FROM STREET JORALEMON STREET TO STREET LIVINGSTON STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-03-22 No data SIDNEY PLACE, FROM STREET JORALEMON STREET TO STREET LIVINGSTON STREET No data Street Construction Inspections: Complaint Department of Transportation Container on street with wooden barricades.
2008-01-17 No data SIDNEY PLACE, FROM STREET JORALEMON STREET TO STREET LIVINGSTON STREET No data Street Construction Inspections: Complaint Department of Transportation container
2007-12-12 No data SIDNEY PLACE, FROM STREET JORALEMON STREET TO STREET LIVINGSTON STREET No data Street Construction Inspections: Complaint Department of Transportation No data
2007-12-12 No data SIDNEY PLACE, FROM STREET JORALEMON STREET TO STREET LIVINGSTON STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-08-22 No data SIDNEY PLACE, FROM STREET JORALEMON STREET TO STREET LIVINGSTON STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-07-26 No data SIDNEY PLACE, FROM STREET JORALEMON STREET TO STREET LIVINGSTON STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-06-21 No data EAST BROADWAY, FROM STREET BEND TO STREET SAMUEL DICKSTEIN PLAZA No data Street Construction Inspections: Active Department of Transportation No data
2007-02-13 No data EAST 5 STREET, FROM STREET 2 AVENUE TO STREET COOPER SQUARE No data Street Construction Inspections: Active Department of Transportation PLACE CONTAINER ON THE STREET

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557374 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3557375 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3262196 RENEWAL INVOICED 2020-11-25 100 Home Improvement Contractor License Renewal Fee
3262195 TRUSTFUNDHIC INVOICED 2020-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2886866 RENEWAL INVOICED 2018-09-18 100 Home Improvement Contractor License Renewal Fee
2886765 TRUSTFUNDHIC INVOICED 2018-09-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476350 TRUSTFUNDHIC INVOICED 2016-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476351 RENEWAL INVOICED 2016-10-26 100 Home Improvement Contractor License Renewal Fee
2019600 RENEWAL INVOICED 2015-03-17 100 Home Improvement Contractor License Renewal Fee
2016603 DCA-SUS CREDITED 2015-03-12 75 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8401567300 2020-05-01 0202 PPP 137 King St, Brooklyn, NY, 11231
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26375
Loan Approval Amount (current) 26375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26696.63
Forgiveness Paid Date 2021-07-15
9659858803 2021-04-23 0202 PPS 137 King St, Brooklyn, NY, 11231-1204
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26375
Loan Approval Amount (current) 26375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1204
Project Congressional District NY-10
Number of Employees 6
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26523.13
Forgiveness Paid Date 2021-11-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State