Search icon

TMG CONSTRUCTION CORP.

Company Details

Name: TMG CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2010 (14 years ago)
Entity Number: 4024485
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 25 WEST 31ST STREET, FLOOR 9, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-658-0066

Phone +1 718-205-5875

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN LAZOR Chief Executive Officer 25 WEST 31ST STREET, FLOOR 9, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST 31ST STREET, FLOOR 9, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2002827-DCA Active Business 2014-01-23 2025-02-28
1407474-DCA Inactive Business 2011-09-13 2013-06-30

Permits

Number Date End date Type Address
M042022081A01 2022-03-22 2022-04-19 REPLACE SIDEWALK EAST 80 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022022081D39 2022-03-22 2022-04-19 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 80 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022022081D38 2022-03-22 2022-04-19 TEMPORARY PEDESTRIAN WALK EAST 80 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022021357A22 2021-12-23 2022-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 80 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022021357A20 2021-12-23 2022-03-31 OCCUPANCY OF ROADWAY AS STIPULATED EAST 80 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2025-03-20 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-11-01 Address 12 DESBROSSES ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 25 WEST 31ST STREET, FLOOR 9, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101037473 2024-11-01 BIENNIAL STATEMENT 2024-11-01
241001036713 2024-10-01 BIENNIAL STATEMENT 2024-10-01
121207002144 2012-12-07 BIENNIAL STATEMENT 2012-11-01
101130000206 2010-11-30 CERTIFICATE OF INCORPORATION 2010-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591911 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3587249 DCA-SUS CREDITED 2023-01-25 175 Suspense Account
3586345 EXAMHIC CREDITED 2023-01-24 50 Home Improvement Contractor Exam Fee
3586427 BLUEDOT CREDITED 2023-01-24 100 Bluedot Fee
3586426 LICENSE CREDITED 2023-01-24 25 Home Improvement Contractor License Fee
3582449 RENEWAL INVOICED 2023-01-17 100 Home Improvement Contractor License Renewal Fee
3259254 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259255 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2913609 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913610 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229399 Office of Administrative Trials and Hearings Issued Settled 2024-06-14 2500 2024-07-19 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146875
Current Approval Amount:
146875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147954.53

Court Cases

Court Case Summary

Filing Date:
2016-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SIGUENCIA,
Party Role:
Plaintiff
Party Name:
TMG CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State