Search icon

ROONEY CONTRACTING, INC.

Company Details

Name: ROONEY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1991 (34 years ago)
Entity Number: 1512459
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 62 26 BOELSEN CRESCENT, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-899-5132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROONEY CONTRACTING, INC. DOS Process Agent 62 26 BOELSEN CRESCENT, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
PAUL ROONEY Chief Executive Officer 62 26 BOELSEN CRESCENT, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
1096389-DCA Active Business 2006-03-21 2025-02-28

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 62 26 BOELSEN CRESCENT, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2017-02-03 2024-01-10 Address 62 26 BOELSEN CRESCENT, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2017-02-03 2024-01-10 Address 62 26 BOELSEN CRESCENT, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2009-12-29 2017-02-03 Address 51-29 65TH PL, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2009-12-29 2017-02-03 Address 51-29 65TH PL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240110004052 2024-01-10 BIENNIAL STATEMENT 2024-01-10
210810002548 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190305060541 2019-03-05 BIENNIAL STATEMENT 2019-02-01
170203006478 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150205006156 2015-02-05 BIENNIAL STATEMENT 2015-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542272 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3542273 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3256301 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256300 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913773 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913774 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2742699 LICENSE REPL INVOICED 2018-02-12 15 License Replacement Fee
2499381 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499382 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
1899398 TRUSTFUNDHIC INVOICED 2014-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
22460.00
Total Face Value Of Loan:
22460.00
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:
22055.00
Total Face Value Of Loan:
22055.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22055
Current Approval Amount:
22055
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22289.15
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22460
Current Approval Amount:
22460
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22673.99

Date of last update: 15 Mar 2025

Sources: New York Secretary of State