Search icon

MVG CONSTRUCTION INC.

Company Details

Name: MVG CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2007 (18 years ago)
Entity Number: 3510304
ZIP code: 11377
County: Westchester
Place of Formation: New York
Address: 58-09 28TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
SATISH PUROHIT Agent 58-09 28TH AVENUE, WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-09 28TH AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2012-02-15 2014-03-24 Address (Type of address: Service of Process)
2011-10-19 2014-03-24 Address (Type of address: Registered Agent)
2007-04-30 2011-10-19 Address 187 WOLF RD, STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-04-30 2012-02-15 Address 187 WOLF RD, STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324000521 2014-03-24 CERTIFICATE OF CHANGE 2014-03-24
120215000803 2012-02-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-02-15
111019000525 2011-10-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2011-11-18
070430001076 2007-04-30 CERTIFICATE OF INCORPORATION 2007-04-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1084936 LICENSE INVOICED 2011-12-22 100 Home Improvement Contractor License Fee
1084937 TRUSTFUNDHIC INVOICED 2011-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1084935 CNV_TFEE INVOICED 2011-12-22 7.46999979019165 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1995038709 2021-03-27 0202 PPS 5809 28th Ave, Woodside, NY, 11377-7831
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21032
Loan Approval Amount (current) 21032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7831
Project Congressional District NY-14
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21166.96
Forgiveness Paid Date 2021-11-18
3566897409 2020-05-07 0202 PPP 5809 28th Ave, Woodside, NY, 11377
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25040
Loan Approval Amount (current) 25040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25336.31
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State