Search icon

M.P.Q. LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: M.P.Q. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2006
Business ALEI: 0862500
Annual report due: 31 Mar 2026
Business address: 165 THREE MILE COURSE, GUILFORD, CT, 06437, United States
Mailing address: 165 THREE MILE COURSE, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tomatepp@mpqconstruction.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: Hispanic American
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-06-08
Expiration Date: 2025-06-08
Status: Certified
Product: CONSTRUCTION Concrete drywall paint roofing tile carpentry etc
Number Of Employees: 16
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of M.P.Q. LLC, NEW YORK 7455149 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KM5SLWACCJK6 2025-03-06 165 THREE MILE CRSE, GUILFORD, CT, 06437, 2522, USA 165 THREE MILE CRSE, GUILFORD, CT, 06437, 2522, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-03-08
Initial Registration Date 2023-03-23
Entity Start Date 2006-06-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 561790, 814110
Product and Service Codes Z2GZ, Z2HB, Z2JZ, Z2PC

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSE MENDOZA
Role OWNER
Address 165 THREE MILE COURSE, GUILFORD, CT, 06437, USA
Government Business
Title PRIMARY POC
Name JOSE MENDOZA
Role OWNER
Address 165 THREE MILE COURSE, GUILFORD, CT, 06437, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE MENDOZA Agent 165 THREE MILE COURSE, 165 THREE MILE COURSE, GUILFORD, CT, 06437, United States 165 THREE MILE COURSE, GUILFORD, CT, 06437, United States +1 203-994-9076 tomatepp@mpqconstruction.com 303 BROAD STREET, MERIDEN, CT, 06450, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE MENDOZA Officer 165 THREE MILE COURSE, GUILFORD, GUILFORD, CT, 06437, United States +1 203-994-9076 tomatepp@mpqconstruction.com 303 BROAD STREET, MERIDEN, CT, 06450, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0645811 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-05-13 2024-04-01 2025-03-31
MCO.0903554 MAJOR CONTRACTOR INACTIVE - 2015-12-07 2015-12-07 2016-06-30
HIC.0638180 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2013-10-29 2013-10-29 2014-11-30
HIC.0628654 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2010-10-07 2010-10-07 2011-11-30
HIC.0611363 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-06-14 2006-06-14 2006-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012979161 2025-01-28 - Annual Report Annual Report -
BF-0012103621 2024-01-23 - Annual Report Annual Report -
BF-0011414869 2023-05-03 - Annual Report Annual Report -
BF-0010388387 2022-03-24 - Annual Report Annual Report 2022
BF-0008304674 2021-09-15 - Annual Report Annual Report 2020
BF-0009837733 2021-09-15 - Annual Report Annual Report -
0006664263 2019-10-22 - Annual Report Annual Report 2018
0006664268 2019-10-22 - Annual Report Annual Report 2019
0006660015 2019-10-15 - Annual Report Annual Report 2017
0006660103 2019-10-15 2019-10-15 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4765858401 2021-02-06 0156 PPS 165 Three Mile Crse, Guilford, CT, 06437-2522
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31502
Loan Approval Amount (current) 31502
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 Guilford, NEW HAVEN, CT, 06437-2522
Project Congressional District CT-03
Number of Employees 8
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31838.9
Forgiveness Paid Date 2022-03-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3040490 M.P.Q. LLC - KM5SLWACCJK6 165 THREE MILE CRSE, GUILFORD, CT, 06437-2522
Capabilities Statement Link -
Phone Number 203-994-9076
Fax Number -
E-mail Address tomatepp@mpqconstruction.com
WWW Page -
E-Commerce Website -
Contact Person JOSE MENDOZA
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 9JTC0
Year Established 2006
Accepts Government Credit Card No
Legal Structure Sole Proprietorship
Ownership and Self-Certifications Hispanic American, Other Minority Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 814110
NAICS Code's Description Private Households
Buy Green Pending (3)

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005272775 Active OFS 2025-03-04 2030-03-04 ORIG FIN STMT

Parties

Name M.P.Q. LLC
Role Debtor
Name STAR CAPITAL GROUP, L.P.
Role Secured Party
0005270983 Active OFS 2025-02-25 2030-02-25 ORIG FIN STMT

Parties

Name M.P.Q. LLC
Role Debtor
Name STAR CAPITAL GROUP, L.P.
Role Secured Party
0005263362 Active OFS 2025-01-16 2030-01-16 ORIG FIN STMT

Parties

Name M.P.Q. LLC
Role Debtor
Name STAR CAPITAL GROUP, L.P.
Role Secured Party
0005240418 Active OFS 2024-09-25 2029-09-25 ORIG FIN STMT

Parties

Name M.P.Q. LLC
Role Debtor
Name STAR CAPITAL GROUP, L.P.
Role Secured Party
0005195308 Active OFS 2024-03-06 2029-03-06 ORIG FIN STMT

Parties

Name M.P.Q. LLC
Role Debtor
Name STAR CAPITAL GROUP, L.P.
Role Secured Party
0005018468 Active OFS 2021-09-30 2026-09-30 ORIG FIN STMT

Parties

Name M.P.Q. LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information