Search icon

C. MIZZI CONSTRUCTION, CORP.

Company Details

Name: C. MIZZI CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2008 (17 years ago)
Entity Number: 3614161
ZIP code: 10028
County: Queens
Place of Formation: New York
Address: 217 E 86TH ST, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 917-806-8744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 E 86TH ST, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
CHRISTIAN MIZZI Chief Executive Officer 217 E 86TH ST, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
1281385-DCA Active Business 2011-06-17 2025-02-28

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 337 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 217 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2010-03-04 2024-08-20 Address 337 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2010-03-04 2024-08-20 Address 337 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2008-01-08 2010-03-04 Address 2816 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820004131 2024-08-20 BIENNIAL STATEMENT 2024-08-20
140214002229 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120306002725 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100304002023 2010-03-04 BIENNIAL STATEMENT 2010-01-01
080108000382 2008-01-08 CERTIFICATE OF INCORPORATION 2008-01-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541548 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3541547 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258811 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3258810 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909424 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909425 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2542991 RENEWAL INVOICED 2017-01-30 100 Home Improvement Contractor License Renewal Fee
2542990 TRUSTFUNDHIC INVOICED 2017-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1892739 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
1892738 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32855.00
Total Face Value Of Loan:
32855.00
Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-33727.50
Total Face Value Of Loan:
0.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40262.00
Total Face Value Of Loan:
40262.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32855
Current Approval Amount:
32855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33042.23
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40262
Current Approval Amount:
40262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40711.59

Date of last update: 28 Mar 2025

Sources: New York Secretary of State