Search icon

MX REMODELING INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MX REMODELING INC., CONNECTICUT 2410667 CONNECTICUT

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

Licenses

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

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 80 WOO, YON, NY, 10704, USA (Type of address: Chief Executive Officer)
2021-12-28 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-21 2024-08-30 Address 80 WOODLAWN AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2019-05-15 2021-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-15 2020-10-21 Address 1062 RHINELANDER AVE. APT 2R, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8132458506 2021-03-09 0202 PPP 1062 Rhinelander Ave Apt 2R, Bronx, NY, 10461-1365
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3092
Loan Approval Amount (current) 3092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-1365
Project Congressional District NY-15
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3109.95
Forgiveness Paid Date 2021-10-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State