Search icon

MIDCO CORP.

Company Details

Name: MIDCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2013 (11 years ago)
Entity Number: 4493555
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: 325 BROADWAY, SUITE 504, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 917-545-2155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID A. KAMINSKY & ASSOCIATES, P.C. DOS Process Agent 325 BROADWAY, SUITE 504, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
2020470-DCA Active Business 2015-04-03 2025-02-28

History

Start date End date Type Value
2024-06-17 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-27 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131127000533 2013-11-27 CERTIFICATE OF INCORPORATION 2013-11-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609356 RENEWAL INVOICED 2023-03-02 100 Home Improvement Contractor License Renewal Fee
3609355 TRUSTFUNDHIC INVOICED 2023-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3361981 DCA-SUS CREDITED 2021-08-19 425 Suspense Account
3306391 TRUSTFUNDHIC CREDITED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306390 FINGERPRINT CREDITED 2021-03-04 75 Fingerprint Fee
3306393 LICENSE CREDITED 2021-03-04 100 Home Improvement Contractor License Fee
3306392 EXAMHIC CREDITED 2021-03-04 50 Home Improvement Contractor Exam Fee
3305880 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
3305879 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966765 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3422768805 2021-04-14 0202 PPS 13 Inwood Ln W N/A, Cortlandt Manor, NY, 10567-6519
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8667
Loan Approval Amount (current) 8667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-6519
Project Congressional District NY-17
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8711.64
Forgiveness Paid Date 2021-11-03
4910597810 2020-05-29 0235 PPP 134 irmisch ave, lindenhurst, NY, 11757-3810
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8831
Loan Approval Amount (current) 8831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address lindenhurst, SUFFOLK, NY, 11757-3810
Project Congressional District NY-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State