Search icon

MCA INTERIORS, INC.

Company Details

Name: MCA INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2015 (10 years ago)
Entity Number: 4809683
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 33-27 70TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-27 70TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
MULAN TSAO Chief Executive Officer 33-27 70TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
2058778-DCA Active Business 2017-09-28 2025-02-28

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 33-27 70TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2017-11-21 2023-08-01 Address 33-27 70TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2015-08-24 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-24 2023-08-01 Address 33-27 70TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801010007 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210813000287 2021-08-13 BIENNIAL STATEMENT 2021-08-13
190807060654 2019-08-07 BIENNIAL STATEMENT 2019-08-01
171121006269 2017-11-21 BIENNIAL STATEMENT 2017-08-01
150824010365 2015-08-24 CERTIFICATE OF INCORPORATION 2015-08-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611356 RENEWAL INVOICED 2023-03-07 100 Home Improvement Contractor License Renewal Fee
3611355 TRUSTFUNDHIC INVOICED 2023-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273785 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3273784 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906956 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906957 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2670005 FINGERPRINT CREDITED 2017-09-26 75 Fingerprint Fee
2669730 FINGERPRINT CREDITED 2017-09-25 75 Fingerprint Fee
2662072 FINGERPRINT INVOICED 2017-09-02 75 Fingerprint Fee
2662074 LICENSE INVOICED 2017-09-02 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8628007301 2020-05-01 0202 PPP 33-27 70 Street, Jackson Heights, NY, 11372
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28265
Loan Approval Amount (current) 28265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28609.68
Forgiveness Paid Date 2021-07-15

Date of last update: 08 Mar 2025

Sources: New York Secretary of State