Search icon

MX REMODELING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MX REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2019 (6 years ago)
Entity Number: 5552956
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 80 woo, Yonk, NY, United States, 10704
Address: 1062 Rhinelander Ave, Bronx, NY, United States, 10461

Contact Details

Phone +1 347-833-8310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1062 Rhinelander Ave, Bronx, NY, United States, 10461

Chief Executive Officer

Name Role Address
MARKETIN SHABAJ Chief Executive Officer 80 WOO, YON, NY, United States, 10704

Links between entities

Type:
Headquarter of
Company Number:
2410667
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
2091508-DCA Active Business 2019-10-17 2025-02-28

History

Start date End date Type Value
2025-07-18 2025-07-18 Address 80 WOO, YON, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-08-30 2025-07-18 Address 80 WOO, YON, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-08-30 2025-07-18 Address 1062 Rhinelander Ave, Bronx, NY, 10461, USA (Type of address: Service of Process)
2024-08-30 2024-08-30 Address 80 WOO, YON, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-08-30 2025-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250718003062 2025-07-18 BIENNIAL STATEMENT 2025-07-18
240830016449 2024-08-30 BIENNIAL STATEMENT 2024-08-30
220121002072 2022-01-21 BIENNIAL STATEMENT 2022-01-21
201021000227 2020-10-21 CERTIFICATE OF CHANGE 2020-10-21
190515010102 2019-05-15 CERTIFICATE OF INCORPORATION 2019-05-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615672 RENEWAL INVOICED 2023-03-14 100 Home Improvement Contractor License Renewal Fee
3615671 TRUSTFUNDHIC INVOICED 2023-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3520681 TRUSTFUNDHIC INVOICED 2022-09-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3520662 RENEWAL INVOICED 2022-09-07 100 Home Improvement Contractor License Renewal Fee
3393777 PROCESSING INVOICED 2021-12-07 25 License Processing Fee
3393780 DCA-SUS CREDITED 2021-12-07 75 Suspense Account
3306661 TRUSTFUNDHIC INVOICED 2021-03-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306662 RENEWAL CREDITED 2021-03-05 100 Home Improvement Contractor License Renewal Fee
3101430 LICENSE INVOICED 2019-10-09 75 Home Improvement Contractor License Fee
3101432 FINGERPRINT INVOICED 2019-10-09 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
3092.00
Total Face Value Of Loan:
3092.00
Date:
2020-06-30
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:
45100.00
Total Face Value Of Loan:
45100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,092
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,109.95
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $3,091
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State