Search icon

MAC INTERIOR CONSTRUCTION, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAC INTERIOR CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2011 (14 years ago)
Entity Number: 4063120
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 308 MCGUINESS BLVD, BROOKLYN, NY, United States, 11222
Principal Address: 308 MCGUINNESS BLVD., BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-349-3185

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRZEJ GAWLIK Chief Executive Officer 308 MCGUINNESS BLVD., BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
ANDRZEJ GAWLIK DOS Process Agent 308 MCGUINESS BLVD, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1392179-DCA Active Business 2011-05-16 2025-02-28

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 308 MCGUINNESS BLVD., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2025-03-01 Address 308 MCGUINESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2023-11-29 2023-11-29 Address 308 MCGUINNESS BLVD., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-03-01 Address 308 MCGUINNESS BLVD., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301048297 2025-03-01 BIENNIAL STATEMENT 2025-03-01
231129019216 2023-11-29 BIENNIAL STATEMENT 2023-03-01
210428060464 2021-04-28 BIENNIAL STATEMENT 2021-03-01
200114060519 2020-01-14 BIENNIAL STATEMENT 2019-03-01
150303007225 2015-03-03 BIENNIAL STATEMENT 2015-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576983 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3576984 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3271701 TRUSTFUNDHIC INVOICED 2020-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271702 RENEWAL INVOICED 2020-12-16 100 Home Improvement Contractor License Renewal Fee
2934490 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2934489 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2531613 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
2531612 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1938987 TRUSTFUNDHIC INVOICED 2015-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1938988 RENEWAL INVOICED 2015-01-13 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
40112.00
Total Face Value Of Loan:
40112.00
Date:
2020-04-30
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:
25600.00
Total Face Value Of Loan:
25600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25600
Current Approval Amount:
25600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
25866.67
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40112
Current Approval Amount:
40112
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
40507.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State