Search icon

M & N CONSTRUCTION SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M & N CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2007 (18 years ago)
Entity Number: 3503177
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 199 Regis Drive, STATEN ISLAND, NY, United States, 10314
Principal Address: 1209 Lakeland Ave, Bohemia, NY, United States, 11716

Contact Details

Phone +1 718-448-5236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M&N CONSTRUCTION SERVICES INC DOS Process Agent 199 Regis Drive, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
MUBASHIR BAJWA Chief Executive Officer 199 REGIS DRIVE, STATEN ISLAND, NY, United States, 10314

Unique Entity ID

Unique Entity ID:
WMSUZ4RZ8TK3
CAGE Code:
9E2F5
UEI Expiration Date:
2024-08-28

Business Information

Doing Business As:
M & N CONSTRUCTION SERVICES IN
Activation Date:
2023-08-31
Initial Registration Date:
2022-05-27

Licenses

Number Status Type Date End date
1360925-DCA Active Business 2010-06-29 2025-02-28

History

Start date End date Type Value
2024-05-28 2025-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-01-29 Address 199 REGIS DRIVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 1310 FOREST AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2011-05-10 2024-01-29 Address 1310 FOREST AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129003679 2024-01-29 BIENNIAL STATEMENT 2024-01-29
210709002588 2021-07-09 BIENNIAL STATEMENT 2021-07-09
130605000016 2013-06-05 ANNULMENT OF DISSOLUTION 2013-06-05
DP-2028726 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110510003375 2011-05-10 BIENNIAL STATEMENT 2011-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568594 RENEWAL INVOICED 2022-12-15 100 Home Improvement Contractor License Renewal Fee
3568593 TRUSTFUNDHIC INVOICED 2022-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282917 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
3282916 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897155 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2897154 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510217 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510218 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
2046953 RENEWAL INVOICED 2015-04-13 100 Home Improvement Contractor License Renewal Fee
2046952 TRUSTFUNDHIC INVOICED 2015-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$27,335
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,551.43
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $27,335

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State