Search icon

MG DECORATIONS LTD.

Company Details

Name: MG DECORATIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2012 (13 years ago)
Entity Number: 4198841
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 8315 NORTHERN BLVD 2FL, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 3441 77 Th street # 522, Jaackson Heights, NY, United States, 11372

Contact Details

Phone +1 347-848-6518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RGP CONSULTING AND ACCOUNTING SERVICES CORP DOS Process Agent 8315 NORTHERN BLVD 2FL, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
MARIO GUALLPA Chief Executive Officer 3441 77TH STREET # 522, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date Address
23-6TXFQ-SHMO Active Mold Remediation Contractor License (SH126) 2023-05-31 2025-05-31 34-41 77th St, Apt 522, Jackson Heights, NY, 11372
2048980-DCA Active Business 2017-03-02 2025-02-28 No data
2001599-DCA Inactive Business 2013-12-13 2015-02-28 No data

History

Start date End date Type Value
2023-08-14 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-25 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-06 2021-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221208003839 2022-12-08 BIENNIAL STATEMENT 2022-02-01
120206000761 2012-02-06 CERTIFICATE OF INCORPORATION 2012-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604860 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3604861 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3295701 TRUSTFUNDHIC INVOICED 2021-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295702 RENEWAL INVOICED 2021-02-12 100 Home Improvement Contractor License Renewal Fee
2987241 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987242 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2564238 LICENSE INVOICED 2017-02-28 25 Home Improvement Contractor License Fee
2564239 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564240 BLUEDOT INVOICED 2017-02-28 100 Bluedot Fee
1524847 LICENSE INVOICED 2013-12-05 75 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-226976 Office of Administrative Trials and Hearings Issued Calendared 2023-06-24 5000 No data A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3047328505 2021-02-22 0202 PPS 3441 77th St Apt 522, Jackson Heights, NY, 11372-2322
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207952
Loan Approval Amount (current) 207952
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 Jackson Heights, QUEENS, NY, 11372-2322
Project Congressional District NY-06
Number of Employees 32
NAICS code 238990
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 210505.07
Forgiveness Paid Date 2022-05-23
2209607705 2020-05-01 0202 PPP 3441 77TH ST APT 122, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202857
Loan Approval Amount (current) 202857
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 JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 28
NAICS code 999990
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 205397.22
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3197057 Intrastate Non-Hazmat 2021-07-01 8044 2020 1 1 Private(Property)
Legal Name MG DECORATIONS LTD
DBA Name -
Physical Address 34-41 77TH AT SPT 522, JACKSON HEIGHTS, NY, 11372, US
Mailing Address 34-41 77TH AT SPT 522, JACKSON HEIGHTS, NY, 11372, US
Phone (347) 848-6518
Fax -
E-mail MARIO.G2583@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State