Search icon

MPZ CONSTRUCTION, INC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MPZ CONSTRUCTION, INC, CONNECTICUT 3062868 CONNECTICUT
Headquarter of MPZ CONSTRUCTION, INC, CONNECTICUT 1232678 CONNECTICUT

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

Licenses

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

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 161-06 46 AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
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 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
2020-08-18 2024-06-21 Address 161-06 46TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2019-12-12 2024-06-21 Address 161-06 46 AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2019-12-12 2020-08-18 Address 161-46 46 AVE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2013-04-01 2019-12-12 Address 46-36 190 STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2013-04-01 2019-12-12 Address 46-36 190 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2011-02-24 2019-12-12 Address 46-36 190TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2615187705 2020-05-01 0202 PPP 161-06 46TH AVE BASEMENT, FLUSHING, NY, 11358
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 80
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50500.89
Forgiveness Paid Date 2021-05-05
5946618305 2021-01-26 0202 PPS 16106 46th Ave Bsmt, Flushing, NY, 11358-3651
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3651
Project Congressional District NY-06
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50340.28
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State