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
2024-02-11 2024-02-11 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)
2021-04-01 2024-02-11 Address 22 SWEETBROOK RD, STATEN ISLAND, NY, 10312, 2439, USA (Type of address: Service of Process)
2017-04-10 2024-02-11 Address 22 SWEETBROOK RD, STATEN ISLAND, NY, 10312, 2439, USA (Type of address: Chief Executive Officer)
2001-04-13 2017-04-10 Address 22 SWEETBROOK RD, STATEN ISLAND, NY, 10312, 2439, USA (Type of address: Chief Executive Officer)
2001-04-13 2021-04-01 Address 22 SWEETBROOK RD, STATEN ISLAND, NY, 10312, 2439, USA (Type of address: Service of Process)
1993-01-28 2001-04-13 Address 22 SWEETBROOK RD, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1993-01-28 2001-04-13 Address 158 WEAVER ST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1993-01-28 2001-04-13 Address 22 SWEETBROOK RD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1987-04-02 1993-01-28 Address 22 SWEET BROOK ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150401007239 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130408006139 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110425002138 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090326002248 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070411003026 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050516002066 2005-05-16 BIENNIAL STATEMENT 2005-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-03-04 No data BURGHER AVENUE, FROM STREET BEAR STREET TO STREET JOHNSON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-04-10 No data BURGHER AVENUE, FROM STREET BEAR STREET TO STREET JOHNSON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-04-09 No data BURGHER AVENUE, FROM STREET BEAR STREET TO STREET JOHNSON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-01-02 No data BURGHER AVENUE, FROM STREET BEAR STREET TO STREET JOHNSON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-11-27 No data BURGHER AVENUE, FROM STREET BEAR STREET TO STREET JOHNSON PLACE No data Street Construction Inspections: Active Department of Transportation No data
2007-09-14 No data SWEETBROOK ROAD, FROM STREET GENESEE AVENUE TO STREET RIDGEWOOD AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2007-07-31 No data SWEETBROOK ROAD, FROM STREET GENESEE AVENUE TO STREET RIDGEWOOD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation plastic expansion joints are unacceptable. Remmove plastic and replace with felt and seal.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8022577706 2020-05-01 0202 PPP 22 Sweetbrook Road, Staten Island, NY, 10312
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50139.24
Forgiveness Paid Date 2020-11-23
9735728508 2021-03-12 0202 PPS 22 Sweetbrook Rd, Staten Island, NY, 10312-2439
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56082
Loan Approval Amount (current) 56082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-2439
Project Congressional District NY-11
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56286.35
Forgiveness Paid Date 2021-08-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State