Search icon

MID DEVELOPERS, INC.

Company Details

Name: MID DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2010 (15 years ago)
Entity Number: 4006276
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 515 E. 12TH STREET, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-982-5478

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MID DEVELOPERS INC DOS Process Agent 515 E. 12TH STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
MARVIN LEBOVICH Chief Executive Officer 310 E. 75TH STREET, APT 4E, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1381291-DCA Active Business 2011-01-24 2025-02-28

History

Start date End date Type Value
2023-03-10 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-13 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-13 2012-10-29 Address 60 EAST 42ND STREET, STE. 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121029006047 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101013000214 2010-10-13 CERTIFICATE OF INCORPORATION 2010-10-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591700 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3591699 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3284808 TRUSTFUNDHIC INVOICED 2021-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3284809 RENEWAL INVOICED 2021-01-18 100 Home Improvement Contractor License Renewal Fee
2966386 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966387 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2547855 TRUSTFUNDHIC INVOICED 2017-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547856 RENEWAL INVOICED 2017-02-06 100 Home Improvement Contractor License Renewal Fee
1992642 TRUSTFUNDHIC INVOICED 2015-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1992643 RENEWAL INVOICED 2015-02-22 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1180227209 2020-04-15 0202 PPP 515 E 12TH ST STE 30, New York City, NY, 10009
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33803
Loan Approval Amount (current) 33803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34136.34
Forgiveness Paid Date 2021-04-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State