Search icon

MODPHY SERVICES CORP

Company Details

Name: MODPHY SERVICES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2018 (7 years ago)
Entity Number: 5372777
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 8721 63 AVENUE, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 347-422-6857

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MODPHY SERVICES CORP DOS Process Agent 8721 63 AVENUE, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
2076457-DCA Active Business 2018-07-31 2025-02-28

History

Start date End date Type Value
2023-07-14 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-03 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-30 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-10 2021-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180710010225 2018-07-10 CERTIFICATE OF INCORPORATION 2018-07-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597840 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3597839 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259439 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259438 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2953473 RENEWAL INVOICED 2018-12-30 100 Home Improvement Contractor License Renewal Fee
2953472 TRUSTFUNDHIC INVOICED 2018-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2819841 LICENSE INVOICED 2018-07-31 50 Home Improvement Contractor License Fee
2819842 TRUSTFUNDHIC INVOICED 2018-07-31 200 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
2948478801 2021-04-13 0202 PPS 8721 63rd Ave, Rego Park, NY, 11374-2808
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2562
Loan Approval Amount (current) 2562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-2808
Project Congressional District NY-06
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2575.32
Forgiveness Paid Date 2021-10-25
2617257706 2020-05-01 0202 PPP 8721 63RD AVE, REGO PARK, NY, 11374
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12442
Loan Approval Amount (current) 12442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12553.43
Forgiveness Paid Date 2021-03-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State