Search icon

MAC INTERIOR CONSTRUCTION, CORP.

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)
2021-04-28 2023-11-29 Address 308 MCGUINESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2013-03-06 2023-11-29 Address 308 MCGUINNESS BLVD., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2011-03-04 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-04 2021-04-28 Address 308 MCGUINESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

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
130306006290 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110304000344 2011-03-04 CERTIFICATE OF INCORPORATION 2011-03-04

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3344158607 2021-03-16 0202 PPS 308 McGuinness Blvd, Brooklyn, NY, 11222-1821
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40112
Loan Approval Amount (current) 40112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1821
Project Congressional District NY-07
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 40507.55
Forgiveness Paid Date 2022-03-10
6342537302 2020-04-30 0202 PPP 308 McGuinness Blvd., Brooklyn, NY, 11222
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25600
Loan Approval Amount (current) 25600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 25866.67
Forgiveness Paid Date 2021-05-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State