Search icon

MKB CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MKB CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2012 (13 years ago)
Date of dissolution: 09 Feb 2024
Entity Number: 4303255
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 164 LOCKWOOD AVENUE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MKB CONSTRUCTION CORP. DOS Process Agent 164 LOCKWOOD AVENUE, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
RICHARD DELGROSSO Chief Executive Officer 164 LOCKWOOD AVENUE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2014-10-20 2024-10-11 Address 164 LOCKWOOD AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2014-10-20 2024-10-11 Address 164 LOCKWOOD AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2012-10-02 2014-10-20 Address 4 OLD FARM ROAD SOUTH, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2012-10-02 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241011003352 2024-02-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-09
141020006379 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121002000909 2012-10-02 CERTIFICATE OF INCORPORATION 2012-10-02

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
8300.00
Total Face Value Of Loan:
8300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-04-30
Type:
Complaint
Address:
143-16 41ST AVE, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-12-15
Type:
Complaint
Address:
1543 201ST STREET, BAYSIDE, NY, 11359
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,386.87
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $8,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State