Search icon

MVP CONTRACTORS CORP

Company Details

Name: MVP CONTRACTORS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2017 (8 years ago)
Entity Number: 5183600
ZIP code: 11580
County: Nassau
Place of Formation: New York
Activity Description: Team of professionals dedicated in providing highest quality home improvement services. We do interior remodeling. Exquisite Bathroom & Kitchen Renovation. Specialized in Hardwood Flooring. Window & Doors, Painting and much more.
Address: 11S COTTAGE STREET, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 347-935-4594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MVP CONTRACTORS CORP DOS Process Agent 11S COTTAGE STREET, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
2057377-DCA Active Business 2017-08-23 2025-02-28

Permits

Number Date End date Type Address
Q022024103A02 2024-04-12 2024-05-08 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 101 AVENUE, QUEENS, FROM STREET 103 STREET TO STREET 104 STREET
Q022024029B35 2024-01-29 2024-02-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 101 AVENUE, QUEENS, FROM STREET 103 STREET TO STREET 104 STREET
Q022024002B97 2024-01-02 2024-01-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 101 AVENUE, QUEENS, FROM STREET 103 STREET TO STREET 104 STREET
Q012023213B76 2023-08-01 2023-08-19 RESET, REPAIR OR REPLACE CURB-PROTECTED 95 AVENUE, QUEENS, FROM STREET 111 STREET TO STREET 112 STREET

Filings

Filing Number Date Filed Type Effective Date
170809010123 2017-08-09 CERTIFICATE OF INCORPORATION 2017-08-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-17 No data 101 AVENUE, FROM STREET 103 STREET TO STREET 104 STREET No data Street Construction Inspections: Active Department of Transportation Container on site roadway protection.
2024-02-01 No data 101 AVENUE, FROM STREET 103 STREET TO STREET 104 STREET No data Street Construction Inspections: Active Department of Transportation container found on roadway

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576513 RENEWAL INVOICED 2023-01-03 100 Home Improvement Contractor License Renewal Fee
3576512 TRUSTFUNDHIC INVOICED 2023-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264053 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264054 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
2963639 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963640 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2672118 LICENSEDOC0 INVOICED 2017-10-02 0 License Document Replacement, Lost in Mail
2655705 FINGERPRINT INVOICED 2017-08-14 75 Fingerprint Fee
2655726 FINGERPRINT INVOICED 2017-08-14 75 Fingerprint Fee
2655699 TRUSTFUNDHIC INVOICED 2017-08-14 200 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
3181817907 2020-06-13 0235 PPP 11 S COTAGE STREET, VALLEY STREAM, NY, 11580
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15367
Loan Approval Amount (current) 15367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code 238140
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 15542.56
Forgiveness Paid Date 2021-08-10

Date of last update: 21 Apr 2025

Sources: New York Secretary of State