Search icon

S. DAVID CONTRACTING, INC.

Company Details

Name: S. DAVID CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1993 (31 years ago)
Entity Number: 1776857
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 286 MADISON AVE, STE 1802, NEW YORK, NY, United States, 10017
Principal Address: C/O STANLEY SYNDER, 81 GARFIELD PLACE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-369-9116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY SNYDER Chief Executive Officer 81 GARFIELD PLACE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
ROBERT A BURNSTEIN, ESQ DOS Process Agent 286 MADISON AVE, STE 1802, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0921803-DCA Inactive Business 2002-10-22 2021-02-28

History

Start date End date Type Value
2007-12-24 2014-02-07 Address 286 MADISON AVE, STE 1802, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-12-02 2007-12-24 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1996-02-07 2000-01-07 Address 146 READE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1996-02-07 2000-01-07 Address 146 READE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-12-03 1997-12-02 Address 650 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207002316 2014-02-07 BIENNIAL STATEMENT 2013-12-01
120110002379 2012-01-10 BIENNIAL STATEMENT 2011-12-01
071224003057 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060120003030 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031203002669 2003-12-03 BIENNIAL STATEMENT 2003-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2953388 TRUSTFUNDHIC INVOICED 2018-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2953389 RENEWAL INVOICED 2018-12-29 100 Home Improvement Contractor License Renewal Fee
2712769 LICENSEDOC10 CREDITED 2017-12-19 10 License Document Replacement
2712773 LICENSEDOC15 INVOICED 2017-12-19 15 License Document Replacement
2590231 RENEWAL INVOICED 2017-04-14 100 Home Improvement Contractor License Renewal Fee
2590230 TRUSTFUNDHIC INVOICED 2017-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861973 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861974 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee
465464 TRUSTFUNDHIC INVOICED 2013-07-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1384906 RENEWAL INVOICED 2013-07-23 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10200.00
Total Face Value Of Loan:
0.00
Date:
2010-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State