Search icon

MG ONE CONSTRUCTION CORP

Company Details

Name: MG ONE CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2006 (19 years ago)
Entity Number: 3344986
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 41 NORWOOD RD, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURICIO GONZALEZ Chief Executive Officer 41 NORWOOD RD, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
MAURICIO GONZALEZ DOS Process Agent 41 NORWOOD RD, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2008-04-11 2012-06-11 Address 41 NORWOOD RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2008-04-11 2012-06-11 Address 41 NORWOOD DRIVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2006-04-06 2012-06-11 Address 41 NORWOOD ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2006-04-06 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140501006359 2014-05-01 BIENNIAL STATEMENT 2014-04-01
120611002106 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100506002230 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080411002226 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060406000371 2006-04-06 CERTIFICATE OF INCORPORATION 2006-04-06

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
32000.00
Total Face Value Of Loan:
32000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State