Search icon

M I T BROTHERS CONSTRUCTION INC.

Company Details

Name: M I T BROTHERS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2008 (17 years ago)
Entity Number: 3734747
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 1275 Plandome Rd, Manhasset, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK HUANG DOS Process Agent 1275 Plandome Rd, Manhasset, NY, United States, 11030

Chief Executive Officer

Name Role Address
FRANK HUANG Chief Executive Officer 1275 PLANDOME RD, MANHASSET, NY, United States, 11030

Permits

Number Date End date Type Address
Q012023118C66 2023-04-28 2023-05-25 INSTALL FENCE HILLSIDE AVENUE, QUEENS, FROM STREET 258 STREET TO STREET 259 STREET
Q022023118A27 2023-04-28 2023-07-08 OCCUPANCY OF SIDEWALK AS STIPULATED HILLSIDE AVENUE, QUEENS, FROM STREET 258 STREET TO STREET 259 STREET
Q022023118A28 2023-04-28 2023-07-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HILLSIDE AVENUE, QUEENS, FROM STREET 258 STREET TO STREET 259 STREET
Q012023115B02 2023-04-25 2023-05-24 INSTALL FENCE HILLSIDE AVENUE, QUEENS, FROM STREET 258 STREET TO STREET 259 STREET
Q022023115A42 2023-04-25 2023-07-23 OCCUPANCY OF SIDEWALK AS STIPULATED HILLSIDE AVENUE, QUEENS, FROM STREET 258 STREET TO STREET 259 STREET
Q022023115A43 2023-04-25 2023-07-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HILLSIDE AVENUE, QUEENS, FROM STREET 258 STREET TO STREET 259 STREET
Q022023114A81 2023-04-24 2023-07-08 OCCUPANCY OF SIDEWALK AS STIPULATED 258 STREET, QUEENS, FROM STREET EAST WILLISTON AVENUE TO STREET HILLSIDE AVENUE
Q012023114B29 2023-04-24 2023-05-23 INSTALL FENCE - PROTECTED 258 STREET, QUEENS, FROM STREET EAST WILLISTON AVENUE TO STREET HILLSIDE AVENUE
Q022023114A79 2023-04-24 2023-07-08 OCCUPANCY OF SIDEWALK AS STIPULATED HILLSIDE AVENUE, QUEENS, FROM STREET 258 STREET TO STREET 259 STREET
Q022023114A80 2023-04-24 2023-07-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HILLSIDE AVENUE, QUEENS, FROM STREET 258 STREET TO STREET 259 STREET

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 78 CLAPHAM AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2022-02-28 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-23 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-22 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-22 2024-10-01 Address 48-35 187TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001031345 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220218002584 2022-02-18 BIENNIAL STATEMENT 2022-02-18
111221000830 2011-12-21 ANNULMENT OF DISSOLUTION 2011-12-21
DP-2071553 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
081022000755 2008-10-22 CERTIFICATE OF INCORPORATION 2008-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-17 No data HILLSIDE AVENUE, FROM STREET 258 STREET TO STREET 259 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Construction fence in front of 258-12 is in compliance at this time.
2023-11-16 No data HILLSIDE AVENUE, FROM STREET 258 STREET TO STREET 259 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence was installed on sidewalk and in compliance in front of 258-14.
2023-07-06 No data HILLSIDE AVENUE, FROM STREET 258 STREET TO STREET 259 STREET No data Street Construction Inspections: Active Department of Transportation Fence maintained
2023-07-06 No data 258 STREET, FROM STREET EAST WILLISTON AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Active Department of Transportation Fence maintained
2023-07-04 No data 258 STREET, FROM STREET EAST WILLISTON AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Active Department of Transportation Fence maintained
2023-07-04 No data HILLSIDE AVENUE, FROM STREET 258 STREET TO STREET 259 STREET No data Street Construction Inspections: Active Department of Transportation Fence along sidewalk maintained
2023-07-03 No data HILLSIDE AVENUE, FROM STREET 258 STREET TO STREET 259 STREET No data Street Construction Inspections: Active Department of Transportation Fence maintained
2023-06-10 No data HILLSIDE AVENUE, FROM STREET 258 STREET TO STREET 259 STREET No data Street Construction Inspections: Active Department of Transportation Fence on site
2023-06-06 No data 258 STREET, FROM STREET EAST WILLISTON AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk Occupied At Time Of Inspection
2023-06-06 No data HILLSIDE AVENUE, FROM STREET 258 STREET TO STREET 259 STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk Occupied At Time Of Inspection

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5488358606 2021-03-20 0235 PPS 78 Clapham Ave, Manhasset, NY, 11030-3137
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52877
Loan Approval Amount (current) 52877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-3137
Project Congressional District NY-03
Number of Employees 9
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53159.13
Forgiveness Paid Date 2021-10-06
1124647702 2020-05-01 0202 PPP 8076 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11427
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11427-1006
Project Congressional District NY-06
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18662.16
Forgiveness Paid Date 2021-03-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State