Search icon

M & C RENOVATION SERVICES INC.

Company Details

Name: M & C RENOVATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2016 (9 years ago)
Entity Number: 4929814
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 163-11 SANFORD AVE, 2ND FLOOR, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-908-4042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CRISTIAN FREDES DOS Process Agent 163-11 SANFORD AVE, 2ND FLOOR, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2047302-DCA Active Business 2017-01-12 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
160413010305 2016-04-13 CERTIFICATE OF INCORPORATION 2016-04-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592752 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3592751 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3309874 TRUSTFUNDHIC INVOICED 2021-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3309875 RENEWAL INVOICED 2021-03-17 100 Home Improvement Contractor License Renewal Fee
2934272 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934273 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2528852 BLUEDOT INVOICED 2017-01-09 100 Bluedot Fee
2528853 FINGERPRINT INVOICED 2017-01-09 75 Fingerprint Fee
2528850 LICENSE INVOICED 2017-01-09 25 Home Improvement Contractor License Fee
2528851 TRUSTFUNDHIC INVOICED 2017-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1955647409 2020-05-05 0202 PPP 163-11 SANFORD AVE #2FL, FLUSHING, NY, 11358
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10290
Loan Approval Amount (current) 10290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10356.05
Forgiveness Paid Date 2021-02-12
2792748900 2021-04-27 0202 PPS 16311 Sanford Ave, Flushing, NY, 11358-2640
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11011.15
Loan Approval Amount (current) 11011.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2640
Project Congressional District NY-03
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11062.54
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State