Search icon

MPZ CONSTRUCTION, INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MPZ CONSTRUCTION, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2011 (14 years ago)
Entity Number: 4059359
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 134 MIDDLE NECK RD SUITE 223, GREAT NECK, NY, United States, 11021
Principal Address: 134 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 917-757-5750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IOANNIS NTOUVAS DOS Process Agent 134 MIDDLE NECK RD SUITE 223, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
IOANNIS NTOUVAS Chief Executive Officer 134 MIDDLE NECK ROAD, GREAT, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
3062868
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1232678
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
1397875-DCA Active Business 2011-06-24 2025-02-28

History

Start date End date Type Value
2024-08-27 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-06-21 Address 161-06 46 AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 134 MIDDLE NECK ROAD, GREAT, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240621001387 2024-06-21 BIENNIAL STATEMENT 2024-06-21
200818060053 2020-08-18 BIENNIAL STATEMENT 2019-02-01
191212002040 2019-12-12 BIENNIAL STATEMENT 2019-02-01
130401002131 2013-04-01 BIENNIAL STATEMENT 2013-02-01
110224000284 2011-02-24 CERTIFICATE OF INCORPORATION 2011-02-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537775 TRUSTFUNDHIC INVOICED 2022-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537776 RENEWAL INVOICED 2022-10-17 100 Home Improvement Contractor License Renewal Fee
3255293 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255294 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3005249 LICENSEDOC10 INVOICED 2019-03-20 10 License Document Replacement
2904980 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2904981 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2543683 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2543684 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
1894081 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50500.89
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50340.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State