Search icon

APPROVED CONTRACTING CORP. OF L.I.

Company Details

Name: APPROVED CONTRACTING CORP. OF L.I.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1990 (35 years ago)
Entity Number: 1424255
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2648 GRAND AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY GREEN Chief Executive Officer 2648 GRAND AVENUE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
TIMOTHY GREEN DOS Process Agent 2648 GRAND AVENUE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 2648 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2006-03-29 2024-12-31 Address 2648 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2000-03-09 2006-03-29 Address 2648 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2000-03-09 2006-03-29 Address 2648 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2000-03-09 2024-12-31 Address 2648 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-04-09 2000-03-09 Address 2648 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-04-09 2000-03-09 Address 2648 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1993-04-09 2000-03-09 Address 2648 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1990-02-21 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-02-21 1993-04-09 Address 2648 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002004 2024-12-31 BIENNIAL STATEMENT 2024-12-31
211014002227 2021-10-14 BIENNIAL STATEMENT 2021-10-14
140421002061 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120411002317 2012-04-11 BIENNIAL STATEMENT 2012-02-01
100412003233 2010-04-12 BIENNIAL STATEMENT 2010-02-01
080220002162 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060329002760 2006-03-29 BIENNIAL STATEMENT 2006-02-01
040315002364 2004-03-15 BIENNIAL STATEMENT 2004-02-01
020313002394 2002-03-13 BIENNIAL STATEMENT 2002-02-01
000309002501 2000-03-09 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7055478600 2021-03-23 0235 PPS 2648 Grand Ave, Bellmore, NY, 11710-3553
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34100
Loan Approval Amount (current) 34100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-3553
Project Congressional District NY-04
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34290.39
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State