Search icon

MRI CONSTRUCTION OF NASSAU, INC.

Company Details

Name: MRI CONSTRUCTION OF NASSAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2008 (17 years ago)
Entity Number: 3700635
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 511 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514
Principal Address: 376 SUNSET TERRACE, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-741-3703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
IRA GROSS Chief Executive Officer 511 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Licenses

Number Status Type Date End date
1330700-DCA Active Business 2009-08-27 2025-02-28

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 511 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-04 2024-08-27 Address 511 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2010-07-28 2024-08-27 Address 376 SUNSET TERRACE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2008-07-25 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240827002192 2024-08-27 BIENNIAL STATEMENT 2024-08-27
200204000372 2020-02-04 CERTIFICATE OF CHANGE 2020-02-04
121004006969 2012-10-04 BIENNIAL STATEMENT 2012-07-01
100728002911 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080725000066 2008-07-25 CERTIFICATE OF INCORPORATION 2008-07-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537581 TRUSTFUNDHIC INVOICED 2022-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537582 RENEWAL INVOICED 2022-10-17 100 Home Improvement Contractor License Renewal Fee
3353602 TRUSTFUNDHIC INVOICED 2021-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3353603 RENEWAL INVOICED 2021-07-27 100 Home Improvement Contractor License Renewal Fee
3014403 LICENSEDOC10 INVOICED 2019-04-09 10 License Document Replacement
2928266 TRUSTFUNDHIC INVOICED 2018-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2928267 RENEWAL INVOICED 2018-11-12 100 Home Improvement Contractor License Renewal Fee
2537213 RENEWAL INVOICED 2017-01-23 100 Home Improvement Contractor License Renewal Fee
2537212 TRUSTFUNDHIC INVOICED 2017-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1995383 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
140542.00
Total Face Value Of Loan:
140542.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
146163.00
Total Face Value Of Loan:
146163.00
Date:
2017-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-09-08
Type:
Referral
Address:
4054 NESCONSET HWY, EAST SETAUKET, NY, 11733
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146163
Current Approval Amount:
146163
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147360.34
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140542
Current Approval Amount:
140542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141315.94

Date of last update: 28 Mar 2025

Sources: New York Secretary of State