Search icon

ORIGINAL CLASSIC CONTRACTING, INC.

Company Details

Name: ORIGINAL CLASSIC CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1989 (36 years ago)
Entity Number: 1355935
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 3 CLIFF DRIVE, KINGS PARK, NY, United States, 11754

Contact Details

Phone +1 631-682-5630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 CLIFF DRIVE, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
JAMES WARGO Chief Executive Officer 3 CLIFF DRIVE, KINGS PARK, NY, United States, 11754

Licenses

Number Status Type Date End date
1307633-DCA Inactive Business 2009-01-16 2011-06-30

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 3 CLIFF DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 69 HAYRICK LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-05 2023-10-19 Address 69 HAYRICK LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-08-05 2023-10-19 Address 69 HAYRICK LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1989-05-25 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-25 1993-08-05 Address 69 HAYRICK LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019002196 2023-10-19 BIENNIAL STATEMENT 2023-05-01
930805002525 1993-08-05 BIENNIAL STATEMENT 1993-05-01
C015279-4 1989-05-25 CERTIFICATE OF INCORPORATION 1989-05-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
961993 TRUSTFUNDHIC INVOICED 2009-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
961997 RENEWAL INVOICED 2009-06-12 100 Home Improvement Contractor License Renewal Fee
961996 LICENSE INVOICED 2009-01-16 25 Home Improvement Contractor License Fee
961995 TRUSTFUNDHIC INVOICED 2009-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
961994 FINGERPRINT INVOICED 2009-01-16 150 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8154837300 2020-05-01 0235 PPP 3 CLIFF DR, KINGS PARK, NY, 11754-5018
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11950
Loan Approval Amount (current) 11950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-5018
Project Congressional District NY-01
Number of Employees 3
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12082.27
Forgiveness Paid Date 2021-06-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State