Search icon

MMG CONSTRUCTION INC

Company Details

Name: MMG CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2014 (11 years ago)
Entity Number: 4648071
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 155 SOUTH 2ND ST APT 5, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 347-636-9366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 SOUTH 2ND ST APT 5, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2101742-DCA Active Business 2021-09-23 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
141008000329 2014-10-08 CERTIFICATE OF INCORPORATION 2014-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-09-29 No data EAST 125 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-08-18 No data DE KALB AVENUE, FROM STREET THROOP AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-12-01 No data 50 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-12-01 No data 50 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-11-24 No data EAST 125 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Complaint Department of Transportation No data
2008-08-22 No data 8 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No data
2008-07-19 No data 8 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-06-20 No data 8 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Fence on sidewalk.
2008-06-17 No data DE KALB AVENUE, FROM STREET THROOP AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-05-30 No data NORTH 12 STREET, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation fence ok

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545953 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545954 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3346060 TRUSTFUNDHIC INVOICED 2021-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3346062 LICENSE INVOICED 2021-07-02 100 Home Improvement Contractor License Fee
3346061 EXAMHIC INVOICED 2021-07-02 50 Home Improvement Contractor Exam Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3797847805 2020-05-27 0202 PPP 385 CHESTNUT ST 1A, BROOKLYN, NY, 11208-2600
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
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 Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11208-2600
Project Congressional District NY-07
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4400.89
Forgiveness Paid Date 2020-12-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State