Search icon

MEA CONSTRUCTION, INC.

Company Details

Name: MEA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2007 (18 years ago)
Entity Number: 3481820
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 353 EAST 78TH ST, #1A, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-717-5084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIGUEL E AVILA Chief Executive Officer 353 EAST 78TH ST, #1A, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
MIGUEL E AVILA DOS Process Agent 353 EAST 78TH ST, #1A, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date End date
1258858-DCA Active Business 2007-06-14 2025-02-28

History

Start date End date Type Value
2023-12-19 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-09 2013-03-22 Address 353 E 78TH ST #1A, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2009-03-09 2013-03-22 Address 353 E 78TH ST #1A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2009-03-09 2013-03-22 Address 353 E 78TH ST #1A, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2007-02-27 2009-03-09 Address 353 EAST 78TH STREET - 1A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-02-27 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221022000484 2022-10-22 BIENNIAL STATEMENT 2021-02-01
130322002501 2013-03-22 BIENNIAL STATEMENT 2013-02-01
110314002048 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090309002795 2009-03-09 BIENNIAL STATEMENT 2009-02-01
070227000168 2007-02-27 CERTIFICATE OF INCORPORATION 2007-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564536 TRUSTFUNDHIC INVOICED 2022-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3564537 RENEWAL INVOICED 2022-12-09 100 Home Improvement Contractor License Renewal Fee
3283294 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283293 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2949067 RENEWAL INVOICED 2018-12-20 100 Home Improvement Contractor License Renewal Fee
2949066 TRUSTFUNDHIC INVOICED 2018-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558427 LICENSEDOC10 INVOICED 2017-02-22 10 License Document Replacement
2505252 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505253 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
1974943 TRUSTFUNDHIC INVOICED 2015-02-05 200 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
9050478404 2021-02-14 0202 PPS 353 E 78th St Apt 1A, New York, NY, 10075-1321
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84020
Loan Approval Amount (current) 84020
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 New York, NEW YORK, NY, 10075-1321
Project Congressional District NY-12
Number of Employees 5
NAICS code 236118
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 84929.26
Forgiveness Paid Date 2022-03-22
2235527404 2020-05-05 0202 PPP 353 E 78th St 1A, New York, NY, 10075
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) 65000
Loan Approval Amount (current) 65000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65796.25
Forgiveness Paid Date 2021-07-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State