Name: | PMA CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2011 (13 years ago) |
Entity Number: | 4178493 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 79-60 68TH RD, MIDDLE VILLAGE, NY, United States, 11379 |
Contact Details
Phone +1 347-446-2989
Name | Role | Address |
---|---|---|
PMA CONSTRUCTION LLC | DOS Process Agent | 79-60 68TH RD, MIDDLE VILLAGE, NY, United States, 11379 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1419313-DCA | Active | Business | 2012-02-09 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-19 | 2023-12-01 | Address | 79-60 68TH RD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041824 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211215000935 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
111219000761 | 2011-12-19 | ARTICLES OF ORGANIZATION | 2011-12-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-06-06 | No data | MAC DOUGAL STREET, FROM STREET BLEECKER STREET TO STREET WEST HOUSTON STREET | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | As per policy, limit NOV’s issued for this defect. Permittee placed on hold. |
2014-05-19 | No data | MAC DOUGAL STREET, FROM STREET BLEECKER STREET TO STREET WEST HOUSTON STREET | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | expansion joint filler material shall be placed to full depth of sidewalk |
2014-03-06 | No data | MAC DOUGAL STREET, FROM STREET BLEECKER STREET TO STREET WEST HOUSTON STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | NO EXPANSION JOINTS NOR SEALER |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3595153 | TRUSTFUNDHIC | INVOICED | 2023-02-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3595154 | RENEWAL | INVOICED | 2023-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
3294925 | TRUSTFUNDHIC | INVOICED | 2021-02-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3294946 | RENEWAL | INVOICED | 2021-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
2933559 | RENEWAL | INVOICED | 2018-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2933558 | TRUSTFUNDHIC | INVOICED | 2018-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2541514 | TRUSTFUNDHIC | INVOICED | 2017-01-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2541515 | RENEWAL | INVOICED | 2017-01-27 | 100 | Home Improvement Contractor License Renewal Fee |
1939896 | TRUSTFUNDHIC | INVOICED | 2015-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1939897 | RENEWAL | INVOICED | 2015-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8080888405 | 2021-02-12 | 0202 | PPP | 7960 68th Rd, Middle Village, NY, 11379-2913 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State