Search icon

MY WAY CONSTRUCTION, INC.

Company Details

Name: MY WAY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2006 (18 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 3436751
ZIP code: 11364
County: Queens
Place of Formation: New York
Principal Address: 75-08 BELL BLVD, BAYSIDE, NY, United States, 11364
Address: 75-08 BELL BOULEVARD, APT. 3K, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-598-9754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-08 BELL BOULEVARD, APT. 3K, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
FARI BEYER Chief Executive Officer 75-08 BELL BLVD, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
1244131-DCA Inactive Business 2006-11-24 2023-02-28

History

Start date End date Type Value
2011-01-10 2022-08-07 Address 75-08 BELL BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2006-11-13 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-13 2022-08-07 Address 75-08 BELL BOULEVARD, APT. 3K, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220807000285 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
110110002031 2011-01-10 BIENNIAL STATEMENT 2010-11-01
061113000516 2006-11-13 CERTIFICATE OF INCORPORATION 2006-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-06-23 No data FOWLER AVENUE, FROM STREET MORRIS PARK AVENUE TO STREET RHINELANDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-06-21 No data BLACKROCK AVENUE, FROM STREET PUGSLEY AVENUE TO STREET VIRGINIA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-03-12 No data ILION AVENUE, FROM STREET MAYVILLE STREET TO STREET WOOD STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w repaired
2011-08-26 No data FOWLER AVENUE, FROM STREET MORRIS PARK AVENUE TO STREET RHINELANDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-05-28 No data ROCKAWAY BOULEVARD, FROM STREET 133 STREET TO STREET 134 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-09-09 No data BLACKROCK AVENUE, FROM STREET PUGSLEY AVENUE TO STREET VIRGINIA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-09-01 No data FOWLER AVENUE, FROM STREET MORRIS PARK AVENUE TO STREET RHINELANDER AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-08-31 No data FOWLER AVENUE, FROM STREET MORRIS PARK AVENUE TO STREET RHINELANDER AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-07-14 No data BLACKROCK AVENUE, FROM STREET PUGSLEY AVENUE TO STREET VIRGINIA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-06-24 No data BLACKROCK AVENUE, FROM STREET PUGSLEY AVENUE TO STREET VIRGINIA AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-09-30 2016-10-19 Non-Delivery of Service No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3268477 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
3268476 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3184253 LICENSE REPL INVOICED 2020-06-24 15 License Replacement Fee
2969414 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969415 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2533587 TRUSTFUNDHIC INVOICED 2017-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2533588 RENEWAL INVOICED 2017-01-17 100 Home Improvement Contractor License Renewal Fee
1929261 TRUSTFUNDHIC INVOICED 2015-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1929262 RENEWAL INVOICED 2015-01-02 100 Home Improvement Contractor License Renewal Fee
773468 TRUSTFUNDHIC INVOICED 2013-05-20 200 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
2257459008 2021-05-15 0235 PPS 101 Clinton Ave Apt 3B, Mineola, NY, 11501-2854
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5167
Loan Approval Amount (current) 5167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2854
Project Congressional District NY-03
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5183.7
Forgiveness Paid Date 2021-09-22
1699038606 2021-03-13 0235 PPP 101 Clinton Ave Apt 3B, Mineola, NY, 11501-2854
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5167
Loan Approval Amount (current) 5167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2854
Project Congressional District NY-03
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5187.24
Forgiveness Paid Date 2021-08-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State