Search icon

MIDLAND TECH, LLC

Headquarter

Company Details

Name: MIDLAND TECH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2006 (18 years ago)
Entity Number: 3435768
ZIP code: 11572
County: Queens
Place of Formation: New York
Address: 3416 HAMPTON ROAD, OCEANSIDE, NY, United States, 11572

Links between entities

Type Company Name Company Number State
Headquarter of MIDLAND TECH, LLC, CONNECTICUT 2831091 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4UBP0 Obsolete Non-Manufacturer 2007-08-08 2024-03-03 2024-01-09 No data

Contact Information

POC ANTENEH DAGNACHEW
Phone +1 516-665-8292
Fax +1 718-732-2229
Address 8507 WAREHAM PL, JAMAICA, NY, 11432 3047, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3416 HAMPTON ROAD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2009-07-03 2018-11-29 Address 14-45 117TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2006-11-09 2009-07-03 Address ATTENTION: CHARLES MAGRATH, 26-15 ULMER STREET, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211006002700 2021-10-06 BIENNIAL STATEMENT 2021-10-06
181129002009 2018-11-29 BIENNIAL STATEMENT 2018-11-01
090703000604 2009-07-03 CERTIFICATE OF CHANGE 2009-07-03
070716000223 2007-07-16 CERTIFICATE OF PUBLICATION 2007-07-16
061109001051 2006-11-09 ARTICLES OF ORGANIZATION 2006-11-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-10-19 No data 44 DRIVE, FROM STREET 21 STREET TO STREET 23 STREET No data Street Construction Inspections: Post-Audit Department of Transportation SW Perm
2013-10-03 No data LENOX AVENUE, FROM STREET WEST 130 STREET TO STREET WEST 131 STREET No data Street Construction Inspections: Post-Audit Department of Transportation rapid transit construction
2013-09-11 No data 44 DRIVE, FROM STREET 23 STREET TO STREET HUNTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-07-03 No data FULTON STREET, FROM STREET MALCOLM X BOULEVARD TO STREET SUMPTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation transit
2013-06-08 No data LENOX AVENUE, FROM STREET WEST 133 STREET TO STREET WEST 134 STREET No data Street Construction Inspections: Post-Audit Department of Transportation rapid transit
2013-06-08 No data LENOX AVENUE, FROM STREET WEST 132 STREET TO STREET WEST 133 STREET No data Street Construction Inspections: Post-Audit Department of Transportation rapid transit
2013-06-08 No data PAUL AVENUE, FROM STREET BEDFORD PARK BL WEST TO STREET WEST 205 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-06-08 No data LENOX AVENUE, FROM STREET WEST 131 STREET TO STREET WEST 132 STREET No data Street Construction Inspections: Post-Audit Department of Transportation rapid transit
2013-06-08 No data LENOX AVENUE, FROM STREET WEST 128 STREET TO STREET WEST 129 STREET No data Street Construction Inspections: Post-Audit Department of Transportation rapid transit
2013-06-08 No data LENOX AVENUE, FROM STREET WEST 127 STREET TO STREET WEST 128 STREET No data Street Construction Inspections: Post-Audit Department of Transportation rapid transit construction

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4326078205 2020-08-06 0235 PPP 3416 Hampton Road, Oceanside, NY, 11572-4803
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-4803
Project Congressional District NY-04
Number of Employees 14
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35631.08
Forgiveness Paid Date 2021-10-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State