Search icon

MODIFIED CONCEPTS INC.

Company Details

Name: MODIFIED CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2008 (17 years ago)
Entity Number: 3640026
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 5 CHICKADEE LANE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODIFIED CONCEPTS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 262200199 2024-06-18 MODIFIED CONCEPTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441300
Sponsor’s telephone number 8883207463
Plan sponsor’s address 5 CHICKADEE LANE, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing DANNY HUALLANCA
MODIFIED CONCEPTS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 262200199 2023-10-05 MODIFIED CONCEPTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441300
Sponsor’s telephone number 8883207463
Plan sponsor’s address 5 CHICKADEE LANE, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing DANNY HUALLANCA
MODIFIED CONCEPTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 262200199 2022-07-26 MODIFIED CONCEPTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441300
Sponsor’s telephone number 8883207463
Plan sponsor’s address 5 CHICKADEE LANE, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing DANNY HUALLANCA
MODIFIED CONCEPTS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 262200199 2021-07-13 MODIFIED CONCEPTS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441300
Sponsor’s telephone number 8883207463
Plan sponsor’s address 5 CHICKADEE LANE, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing DANNY HUALLANCA
MODIFIED CONCEPTS INC 401 K PROFIT SHARING PLAN TRUST 2013 262200199 2014-07-30 MODIFIED CONCEPTS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 811120
Sponsor’s telephone number 5167428200
Plan sponsor’s address 5 CHICKADEE LANE, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing DANNY HUALLANCA

Chief Executive Officer

Name Role Address
DANNY HUALLANCA Chief Executive Officer 5 CHICKADEE LANE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 CHICKADEE LANE, LEVITTOWN, NY, United States, 11756

Filings

Filing Number Date Filed Type Effective Date
140806002072 2014-08-06 BIENNIAL STATEMENT 2014-03-01
120430002673 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100331002589 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080305000228 2008-03-05 CERTIFICATE OF INCORPORATION 2008-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5905737205 2020-04-27 0235 PPP Modified Concepts, Amityville, NY, 11701
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23540
Loan Approval Amount (current) 23540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23868.27
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State