Search icon

CLARIDAN CONTRACTING, INC.

Company Details

Name: CLARIDAN CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1991 (34 years ago)
Entity Number: 1593067
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 145 AINSLIE STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-599-9189

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 AINSLIE STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
EDWIN RAMOS Chief Executive Officer 145 AINSLIE STREET, BROOKLYN, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
113066100
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1432116-DCA Active Business 2012-05-30 2025-02-28

History

Start date End date Type Value
2025-03-10 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
971114002136 1997-11-14 BIENNIAL STATEMENT 1997-11-01
950407002435 1995-04-07 BIENNIAL STATEMENT 1993-11-01
911129000184 1991-11-29 CERTIFICATE OF INCORPORATION 1991-11-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554117 TRUSTFUNDHIC INVOICED 2022-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3554118 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3276104 TRUSTFUNDHIC INVOICED 2020-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276105 RENEWAL INVOICED 2020-12-29 100 Home Improvement Contractor License Renewal Fee
2912296 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2912295 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526327 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526328 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
1939469 TRUSTFUNDHIC INVOICED 2015-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1939470 RENEWAL INVOICED 2015-01-14 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
245000.00
Total Face Value Of Loan:
245000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245000
Current Approval Amount:
245000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246510.27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State