Search icon

M & H ART GENERAL CONSTRUCTION CORP.

Company Details

Name: M & H ART GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2007 (18 years ago)
Entity Number: 3536546
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 123 suffolk road, ISLAND PARK, NY, United States, 11558
Principal Address: 959-68TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 646-244-4800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 suffolk road, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
MOURAD ARFAOUI Chief Executive Officer 959-68TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2057561-DCA Inactive Business 2017-08-28 2023-02-28

History

Start date End date Type Value
2009-06-17 2023-02-07 Address 959-68TH STREET, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-06-27 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-27 2023-02-07 Address ARFAOUI MOURAD, 959 68 ST. #2F, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207000815 2023-02-06 CERTIFICATE OF AMENDMENT 2023-02-06
090617002370 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070627000212 2007-06-27 CERTIFICATE OF INCORPORATION 2007-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3343615 TRUSTFUNDHIC INVOICED 2021-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3343616 RENEWAL INVOICED 2021-07-01 100 Home Improvement Contractor License Renewal Fee
2997797 TRUSTFUNDHIC INVOICED 2019-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987864 RENEWAL INVOICED 2019-02-23 100 Home Improvement Contractor License Renewal Fee
2657974 TRUSTFUNDHIC INVOICED 2017-08-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2657975 FINGERPRINT INVOICED 2017-08-22 75 Fingerprint Fee
2657973 LICENSE INVOICED 2017-08-22 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6416478504 2021-03-03 0202 PPP 76 Midland Rd, Staten Island, NY, 10308-2918
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7514
Loan Approval Amount (current) 7514
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-2918
Project Congressional District NY-11
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7543.01
Forgiveness Paid Date 2021-07-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State