Search icon

MBARETE CONTRACTING CORP

Company Details

Name: MBARETE CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2016 (9 years ago)
Entity Number: 5013352
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 6633 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6633 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
DANIEL GOTAY Chief Executive Officer 6633 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2023-05-20 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-19 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-19 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210721001828 2021-07-21 BIENNIAL STATEMENT 2021-07-21
160923010205 2016-09-23 CERTIFICATE OF INCORPORATION 2016-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4361708809 2021-04-16 0202 PPS 6633 Fresh Pond Rd, Ridgewood, NY, 11385-3349
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259588
Loan Approval Amount (current) 259588
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-3349
Project Congressional District NY-07
Number of Employees 32
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2859947802 2020-05-24 0202 PPP 66-33 FRESH POND ROAD, RIDGEWOOD, NY, 11385
Loan Status Date 2022-09-30
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 466150
Loan Approval Amount (current) 466150
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 32
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 462561.15
Forgiveness Paid Date 2022-08-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State