Search icon

MERIDIAN CONSTRUCTION GROUP INC

Company Details

Name: MERIDIAN CONSTRUCTION GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2012 (13 years ago)
Entity Number: 4222186
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 154-04 11TH AVENUE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 917-579-9464

Phone +1 718-475-6789

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERIDIAN CONSTRUCTION GROUP INC DOS Process Agent 154-04 11TH AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
CONSTANTINOS IOANNOU Chief Executive Officer 154-04 11TH AVENUE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date Address
24-63R9E-SHMO Active Mold Remediation Contractor License (SH126) 2024-09-06 2025-12-31 154-04 11th Ave, Whitestone, NY, 11357
01722 Expired Mold Remediation Contractor License (SH126) 2022-03-09 2023-12-31 154-04 11th Ave, WHITESTONE, NY, 11357

Permits

Number Date End date Type Address
X042023334A11 2023-11-30 2023-12-26 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT KINGSBRIDGE AVENUE, BRONX, FROM STREET WEST 236 STREET TO STREET WEST 238 STREET
X012023334A70 2023-11-30 2023-12-26 RESET, REPAIR OR REPLACE CURB-PROTECTED KINGSBRIDGE AVENUE, BRONX, FROM STREET WEST 236 STREET TO STREET WEST 238 STREET
X022023298A44 2023-10-25 2023-11-23 TEMPORARY PEDESTRIAN WALK KINGSBRIDGE AVENUE, BRONX, FROM STREET WEST 236 STREET TO STREET WEST 238 STREET
X022023298A45 2023-10-25 2023-11-23 OCCUPANCY OF ROADWAY AS STIPULATED KINGSBRIDGE AVENUE, BRONX, FROM STREET WEST 236 STREET TO STREET WEST 238 STREET
X022023298A46 2023-10-25 2023-11-23 OCCUPANCY OF SIDEWALK AS STIPULATED KINGSBRIDGE AVENUE, BRONX, FROM STREET WEST 236 STREET TO STREET WEST 238 STREET

History

Start date End date Type Value
2024-10-05 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-07-11 Address 160-29 12TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 154-04 11TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240711003286 2024-07-11 BIENNIAL STATEMENT 2024-07-11
210909001407 2021-09-09 BIENNIAL STATEMENT 2021-09-09
140320006239 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120326000910 2012-03-26 CERTIFICATE OF INCORPORATION 2012-03-26

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
227316.00
Total Face Value Of Loan:
227316.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227316
Current Approval Amount:
227316
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230772.45

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-01-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
2
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State