Search icon

MIDRE CONTRACTING CORP.

Headquarter

Company Details

Name: MIDRE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2010 (15 years ago)
Entity Number: 3991451
ZIP code: 11377
County: Suffolk
Place of Formation: New York
Activity Description: HVAC Services
Address: 60-01 Northern Blvd, Woodside, NY, United States, 11377

Contact Details

Phone +1 718-896-4266

Website http://www.midre.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCO MENDEZ Chief Executive Officer 60-01 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
MARCO MENDEZ DOS Process Agent 60-01 Northern Blvd, Woodside, NY, United States, 11377

Links between entities

Type:
Headquarter of
Company Number:
20221144004
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
273422736
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2024-10-09 Address 42-71 HUNTER STREET, LIC, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 60-01 NORTHERN BLVD, WOODSIDE, NY, 11377, 7812, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241009002529 2024-10-09 BIENNIAL STATEMENT 2024-10-09
230403004613 2023-04-03 BIENNIAL STATEMENT 2022-09-01
121019006362 2012-10-19 BIENNIAL STATEMENT 2012-09-01
100901000639 2010-09-01 CERTIFICATE OF INCORPORATION 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
1044947.00
Total Face Value Of Loan:
1044947.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
1100000.00
Total Face Value Of Loan:
1100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-22
Type:
Fat/Cat
Address:
45-18 COURT SQUARE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-01-27
Type:
Prog Related
Address:
190 BOWERY ST, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1044947
Current Approval Amount:
1044947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1053364.63
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1100000
Current Approval Amount:
1100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1114025

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 709-7596
Email:
Add Date:
2017-08-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 May 2025

Sources: New York Secretary of State