Search icon

MFD QUALITY CONSTRUCTION INC.

Headquarter

Company Details

Name: MFD QUALITY CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2015 (10 years ago)
Entity Number: 4817637
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 173 OLD RT. 304, NEW CITY, NY, United States, 10956
Principal Address: 173 OLD ROUTE 304, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 845-708-5221

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DARDZINSKI Chief Executive Officer 173 OLD ROUTE 304, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
MFD QUALITY CONSTRUCTION INC. DOS Process Agent 173 OLD RT. 304, NEW CITY, NY, United States, 10956

Links between entities

Type:
Headquarter of
Company Number:
1354403
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JD81Y6CPFZQ1
CAGE Code:
02Q77
UEI Expiration Date:
2026-01-16

Business Information

Activation Date:
2025-01-20
Initial Registration Date:
2024-09-18

Licenses

Number Status Type Date End date Address
23-6TQCZ-SHMO Active Mold Remediation Contractor License (SH126) 2023-05-24 2025-02-28 173 Old Rte 304, NEW CITY, NY, 10956

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 173 OLD ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2019-03-19 2023-09-01 Address 173 OLD ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2015-09-10 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-09-10 2023-09-01 Address 173 OLD ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000741 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210913002164 2021-09-13 BIENNIAL STATEMENT 2021-09-13
190910060327 2019-09-10 BIENNIAL STATEMENT 2019-09-01
190319060252 2019-03-19 BIENNIAL STATEMENT 2017-09-01
150910010035 2015-09-10 CERTIFICATE OF INCORPORATION 2015-09-10

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
32397.00
Total Face Value Of Loan:
32397.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32397
Current Approval Amount:
32397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32720.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-12-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State