Search icon

X-ACT CONTRACTING CORP.

Company Details

Name: X-ACT CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1988 (37 years ago)
Date of dissolution: 20 Sep 2023
Entity Number: 1311154
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 2922 HAMPTON COURT, WANTAGH, NY, United States, 11793

Contact Details

Phone +1 212-725-0310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
X-ACT CONTRACTING CORP. DOS Process Agent 2922 HAMPTON COURT, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
EDWARD MONTAK Chief Executive Officer 2922 HAMPTON CT., WANTAGH, NY, United States, 11793

Form 5500 Series

Employer Identification Number (EIN):
113152799
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1251328-DCA Inactive Business 2007-04-04 2023-02-28

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 2922 HAMPTON CT., WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-21 2023-09-20 Address 2922 HAMPTON COURT, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2020-12-21 2023-09-20 Address 2922 HAMPTON CT., WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2019-08-29 2020-12-21 Address 421 7TH AVE.,, SUITE 1106, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920002479 2023-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-20
221202000858 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201221060122 2020-12-21 BIENNIAL STATEMENT 2020-12-01
190829000181 2019-08-29 CERTIFICATE OF CHANGE 2019-08-29
181203006482 2018-12-03 BIENNIAL STATEMENT 2018-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3280516 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
3280515 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3117174 LICENSE REPL INVOICED 2019-11-19 15 License Replacement Fee
2912389 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912390 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2681526 LICENSE REPL INVOICED 2017-10-26 15 License Replacement Fee
2549293 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
2549292 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1883112 RENEWAL INVOICED 2014-11-14 100 Home Improvement Contractor License Renewal Fee
1883111 TRUSTFUNDHIC INVOICED 2014-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
97475.00
Total Face Value Of Loan:
97475.00
Date:
2020-05-02
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:
87860.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
87860.00
Total Face Value Of Loan:
87860.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97475
Current Approval Amount:
97475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98050.81
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87860
Current Approval Amount:
87860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88409.47

Date of last update: 16 Mar 2025

Sources: New York Secretary of State