Search icon

MAJOR GENERAL CONSTRUCTION 1 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAJOR GENERAL CONSTRUCTION 1 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2014 (11 years ago)
Entity Number: 4549417
ZIP code: 11435
County: Dutchess
Place of Formation: New York
Address: 147-09 88TH AVE 1ST FLOOR, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAJOR GENERAL CONSTRUCTION 1 CORP. DOS Process Agent 147-09 88TH AVE 1ST FLOOR, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
JESUS V MEJIA Chief Executive Officer 147-09 88TH AVE 1ST FLOOR, JAMAICA, NY, United States, 11435

Permits

Number Date End date Type Address
B022025212A60 2025-07-31 2025-10-27 OCCUPANCY OF SIDEWALK AS STIPULATED AVENUE J, BROOKLYN, FROM STREET EAST 8 STREET TO STREET EAST 9 STREET
B022025212A61 2025-07-31 2025-10-27 TEMPORARY PEDESTRIAN WALK AVENUE J, BROOKLYN, FROM STREET EAST 8 STREET TO STREET EAST 9 STREET
B012025212A73 2025-07-31 2025-08-29 RESET, REPAIR OR REPLACE CURB AVENUE J, BROOKLYN, FROM STREET EAST 8 STREET TO STREET EAST 9 STREET
B022025212A59 2025-07-31 2025-10-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE J, BROOKLYN, FROM STREET EAST 8 STREET TO STREET EAST 9 STREET
B042025212A16 2025-07-31 2025-08-29 REPLACE SIDEWALK AVENUE J, BROOKLYN, FROM STREET EAST 8 STREET TO STREET EAST 9 STREET

History

Start date End date Type Value
2024-12-24 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200318060136 2020-03-18 BIENNIAL STATEMENT 2020-03-01
190220000750 2019-02-20 CERTIFICATE OF CHANGE 2019-02-20
140324010166 2014-03-24 CERTIFICATE OF INCORPORATION 2014-03-24

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
167821.55
Total Face Value Of Loan:
167821.55

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$167,821.55
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,821.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,608.58
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $167,821.55

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2017-10-27
Operation Classification:
Private(Property)
Drivers:
2
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State