Search icon

MADHU CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MADHU CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2012 (13 years ago)
Entity Number: 4210108
ZIP code: 11801
County: New York
Place of Formation: New York
Activity Description: General Contractor specializes Masonry, Painting, Concrete and façade renovation.
Address: 71 Cherry Lane, Hicksville, NY, United States, 11801

Contact Details

Website http://www.madhuconstruction.com

Phone +1 917-855-3230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RADHA MADHAVI DONDAPATI Chief Executive Officer 71 CHERRY LANE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 Cherry Lane, Hicksville, NY, United States, 11801

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RADHA MADHAVI DONDAPATI
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American, Women-Owned Small Business, Woman Owned
User ID:
P2507578
Trade Name:
MADHU CONSTRUCTION CORP

Unique Entity ID

Unique Entity ID:
JD49D8U84927
CAGE Code:
8QT75
UEI Expiration Date:
2026-03-16

Business Information

Doing Business As:
MADHU CONSTRUCTION CORP
Activation Date:
2025-03-18
Initial Registration Date:
2020-09-18

Licenses

Number Status Type Date End date
2014802-DCA Active Business 2014-10-21 2025-02-28

History

Start date End date Type Value
2024-04-10 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 90-28 209TH STREET, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 71 CHERRY LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201038309 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220317002286 2022-03-17 BIENNIAL STATEMENT 2022-02-01
151027002023 2015-10-27 AMENDMENT TO BIENNIAL STATEMENT 2014-02-01
140627002033 2014-06-27 BIENNIAL STATEMENT 2014-02-01
120229000969 2012-02-29 CERTIFICATE OF INCORPORATION 2012-02-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609498 TRUSTFUNDHIC INVOICED 2023-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3609499 RENEWAL INVOICED 2023-03-02 100 Home Improvement Contractor License Renewal Fee
3305453 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305454 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
2911704 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2911703 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493292 RENEWAL INVOICED 2016-11-19 100 Home Improvement Contractor License Renewal Fee
2493291 TRUSTFUNDHIC INVOICED 2016-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1855468 LICENSE INVOICED 2014-10-16 25 Home Improvement Contractor License Fee
1855469 TRUSTFUNDHIC INVOICED 2014-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
26051.00
Total Face Value Of Loan:
26051.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
121300.00
Total Face Value Of Loan:
515100.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
28100.00
Total Face Value Of Loan:
28100.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$28,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,290.57
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $28,100
Jobs Reported:
16
Initial Approval Amount:
$26,051
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,051
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,223.95
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $26,051

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State