Search icon

PMA CONSTRUCTION LLC

Company Details

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

DOS Process Agent

Name Role Address
PMA CONSTRUCTION LLC DOS Process Agent 79-60 68TH RD, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
1419313-DCA Active Business 2012-02-09 2025-02-28

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Paycheck Protection Program

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
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-2913
Project Congressional District NY-07
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19125.22
Forgiveness Paid Date 2022-04-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State