Search icon

MBQ CONTRACTING CORP.

Company Details

Name: MBQ CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2014 (11 years ago)
Entity Number: 4540503
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 WALL ST., STE. 5F, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 917-573-6459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY TANENBAUM, ESQ. DOS Process Agent 14 WALL ST., STE. 5F, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2005295-DCA Active Business 2014-03-27 2025-02-28

History

Start date End date Type Value
2014-03-07 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140307010087 2014-03-07 CERTIFICATE OF INCORPORATION 2014-03-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591638 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3591637 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260979 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3260978 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907027 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907028 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2513389 TRUSTFUNDHIC INVOICED 2016-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2513390 RENEWAL INVOICED 2016-12-15 100 Home Improvement Contractor License Renewal Fee
2400939 LICENSEDOC10 INVOICED 2016-08-24 10 License Document Replacement
1953563 RENEWAL INVOICED 2015-01-29 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5041227708 2020-05-01 0202 PPP 2367 FREDERICK DOUGLASS BLVD GROUND FLOOR, NEW YORK, NY, 10027
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17852
Loan Approval Amount (current) 17852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18008.02
Forgiveness Paid Date 2021-03-17
7836208701 2021-04-06 0202 PPS 233 E 69th St Apt 4N, New York, NY, 10021-5448
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17855
Loan Approval Amount (current) 17855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-5448
Project Congressional District NY-12
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18009.58
Forgiveness Paid Date 2022-02-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State