Search icon

MLG CONTRACTING INC.

Company Details

Name: MLG CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4351661
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: 2205 HOPKINS RD, GETZVILLE, NY, United States, 14068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GIORDANO Chief Executive Officer 2205 HOPKINS RD, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
MLG CONTRACTING, INC DOS Process Agent 2205 HOPKINS RD, GETZVILLE, NY, United States, 14068

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JXSVXUA3MVU5
CAGE Code:
8KCZ3
UEI Expiration Date:
2021-10-12

Business Information

Activation Date:
2020-05-01
Initial Registration Date:
2020-04-15

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 2205 HOPKINS RD, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2023-12-19 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2025-02-14 Address 2205 HOPKINS RD, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
2023-12-19 2023-12-19 Address 2205 HOPKINS RD, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2023-12-19 2025-02-14 Address 2205 HOPKINS RD, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250214002234 2025-02-14 BIENNIAL STATEMENT 2025-02-14
231219002191 2023-12-19 BIENNIAL STATEMENT 2023-12-19
210223060340 2021-02-23 BIENNIAL STATEMENT 2021-01-01
190205061106 2019-02-05 BIENNIAL STATEMENT 2019-01-01
150120006474 2015-01-20 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
178755.00
Total Face Value Of Loan:
178755.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
1520400.00
Date:
2020-04-11
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:
174800.00
Total Face Value Of Loan:
174800.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178755
Current Approval Amount:
178755
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
180258.5
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174800
Current Approval Amount:
174800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
177017.33

Motor Carrier Census

DBA Name:
MICHAEL GIORDANO'S PAINT OF WNY PAINT OF WNY
Carrier Operation:
Interstate
Fax:
(951) 344-1707
Add Date:
2013-07-31
Operation Classification:
Private(Property)
power Units:
12
Drivers:
7
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State