Search icon

MAYFLOWER CONSTRUCTION CORP.

Company Details

Name: MAYFLOWER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2015 (10 years ago)
Entity Number: 4750305
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 51 tec street, hicksville, NY, United States, 11801
Principal Address: 51 tec sreet, hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VITO LABBATE DOS Process Agent 51 tec street, hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
VITO LABBATE Chief Executive Officer 51 TEC STREET, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
2038372-DCA Inactive Business 2016-05-31 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
221227001149 2022-12-27 BIENNIAL STATEMENT 2021-04-01
150429010074 2015-04-29 CERTIFICATE OF INCORPORATION 2015-04-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3309755 RENEWAL INVOICED 2021-03-17 100 Home Improvement Contractor License Renewal Fee
3309754 TRUSTFUNDHIC INVOICED 2021-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2962484 TRUSTFUNDHIC INVOICED 2019-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2962485 RENEWAL INVOICED 2019-01-15 100 Home Improvement Contractor License Renewal Fee
2530340 TRUSTFUNDHIC INVOICED 2017-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530341 RENEWAL INVOICED 2017-01-11 100 Home Improvement Contractor License Renewal Fee
2399071 LICENSE REPL INVOICED 2016-08-16 15 License Replacement Fee
2399073 LICENSE REPL INVOICED 2016-08-16 15 License Replacement Fee
2349497 TRUSTFUNDHIC INVOICED 2016-05-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2349501 FINGERPRINT INVOICED 2016-05-19 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4526128408 2021-02-06 0235 PPS 51 Tec St Ste A, Hicksville, NY, 11801-3633
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35250
Loan Approval Amount (current) 35250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3633
Project Congressional District NY-03
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35494.69
Forgiveness Paid Date 2021-10-25

Date of last update: 08 Mar 2025

Sources: New York Secretary of State