Search icon

MIDVILLE HOME IMPROVEMENT CORP.

Company Details

Name: MIDVILLE HOME IMPROVEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2005 (20 years ago)
Entity Number: 3264846
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 6608 79TH STREET, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 66-08 79TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-326-4259

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES SPOTO Chief Executive Officer 66-08 79TH STREET, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6608 79TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
1264974-DCA Active Business 2007-08-21 2025-02-28

History

Start date End date Type Value
2005-10-04 2007-12-27 Address 6608 79TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111019002919 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091113002601 2009-11-13 BIENNIAL STATEMENT 2009-10-01
071227002662 2007-12-27 BIENNIAL STATEMENT 2007-10-01
051004000903 2005-10-04 CERTIFICATE OF INCORPORATION 2005-10-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565580 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3565579 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283319 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283320 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2918404 TRUSTFUNDHIC INVOICED 2018-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918405 RENEWAL INVOICED 2018-10-27 100 Home Improvement Contractor License Renewal Fee
2542894 TRUSTFUNDHIC INVOICED 2017-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2542895 RENEWAL INVOICED 2017-01-30 100 Home Improvement Contractor License Renewal Fee
1897098 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee
1897097 TRUSTFUNDHIC INVOICED 2014-11-28 200 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
6635647206 2020-04-28 0202 PPP 66-08 79 St., Middle Village, NY, 11379
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5975.97
Forgiveness Paid Date 2021-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State