Search icon

MBS CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MBS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2009 (16 years ago)
Entity Number: 3773949
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 2020 Maple Hill St, #1238, White Plains, NY, United States, 10605
Principal Address: 10 Romar Avenue, 138, White Plains, NY, United States, 10605

Contact Details

Phone +1 914-512-5600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCO CATALIOTO DOS Process Agent 2020 Maple Hill St, #1238, White Plains, NY, United States, 10605

Chief Executive Officer

Name Role Address
MARCO CATALIOTO Chief Executive Officer 2020 MAPLE HILL ST., #1238, YORKTOWN HEIGHTS, NY, United States, 10598

Licenses

Number Status Type Date End date
1421162-DCA Active Business 2012-03-06 2025-02-28

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 1992 COMMERCE ST, 138, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2013-03-07 2023-12-19 Address 1992 COMMERCE ST, 138, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2013-03-07 2023-12-19 Address 1992 COMMERCE ST, 138, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2009-02-11 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-11 2013-03-07 Address MARCO CATALIOTO, 1924 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219002857 2023-12-19 BIENNIAL STATEMENT 2023-12-19
130307002188 2013-03-07 BIENNIAL STATEMENT 2013-02-01
090211000755 2009-02-11 CERTIFICATE OF INCORPORATION 2009-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585360 RENEWAL INVOICED 2023-01-22 100 Home Improvement Contractor License Renewal Fee
3585359 TRUSTFUNDHIC INVOICED 2023-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290692 RENEWAL INVOICED 2021-02-01 100 Home Improvement Contractor License Renewal Fee
3290691 TRUSTFUNDHIC INVOICED 2021-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2947063 TRUSTFUNDHIC INVOICED 2018-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2947064 RENEWAL INVOICED 2018-12-17 100 Home Improvement Contractor License Renewal Fee
2516233 TRUSTFUNDHIC INVOICED 2016-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516234 RENEWAL INVOICED 2016-12-17 100 Home Improvement Contractor License Renewal Fee
1973370 TRUSTFUNDHIC INVOICED 2015-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1973371 RENEWAL INVOICED 2015-02-04 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14671
Current Approval Amount:
14671
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14804.45
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9750
Current Approval Amount:
9750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9836.55

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-10-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State