Search icon

VANDERSTAR CONTRACTING CO., INC.

Company Details

Name: VANDERSTAR CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1987 (38 years ago)
Entity Number: 1159558
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 22 SWEETBROOK RD, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-356-6740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTOINETTE VANDERSTAR Chief Executive Officer 22 SWEETBROOK RD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
VANDERSTAR CONTRACTING CO., INC. DOS Process Agent 22 SWEETBROOK RD, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
0835028-DCA Active Business 1997-01-02 2025-02-28

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 22 SWEETBROOK RD, STATEN ISLAND, NY, 10312, 2439, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address 22 SWEETBROOK RD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2024-02-11 2024-02-11 Address 22 SWEETBROOK RD, STATEN ISLAND, NY, 10312, 2439, USA (Type of address: Chief Executive Officer)
2024-02-11 2024-02-11 Address 22 SWEETBROOK RD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2024-02-11 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250423004154 2025-04-23 BIENNIAL STATEMENT 2025-04-23
240211000048 2024-02-11 BIENNIAL STATEMENT 2024-02-11
210401061540 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190416060170 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170410006565 2017-04-10 BIENNIAL STATEMENT 2017-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540139 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540140 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3259239 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259240 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2905031 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2905030 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489991 TRUSTFUNDHIC INVOICED 2016-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489992 RENEWAL INVOICED 2016-11-15 100 Home Improvement Contractor License Renewal Fee
1857493 TRUSTFUNDHIC INVOICED 2014-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1857494 RENEWAL INVOICED 2014-10-19 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
56082.00
Total Face Value Of Loan:
56082.00
Date:
2020-05-03
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56082
Current Approval Amount:
56082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56286.35
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50139.24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State