Search icon

CUCCIAS CONTRACTORS INC.

Company Details

Name: CUCCIAS CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1994 (31 years ago)
Entity Number: 1867355
ZIP code: 11758
County: Nassau
Place of Formation: New York
Principal Address: 2035 SANS AVE, MERRICK, NY, United States, 11566
Address: 4110 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 516-221-6400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES CUCCIAS DOS Process Agent 4110 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Agent

Name Role Address
JAMES CUCCIAS Agent 4110 MERRICK RD., MSSAPEQUA, NY, 11758

Chief Executive Officer

Name Role Address
JAMES CUCCIAS Chief Executive Officer 2035 SANS AVE, MERRICK, NY, United States, 11566

Licenses

Number Status Type Date End date
1279869-DCA Inactive Business 2008-03-20 2017-02-28

History

Start date End date Type Value
2006-11-08 2020-02-14 Address 2035 SANS AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2005-03-16 2006-11-08 Address JOHN MASTOMARINO CPA, 433 SURNRISE HIGHWAY, SUNRISE HIGHWAY, NY, 11563, USA (Type of address: Service of Process)
2003-01-22 2005-03-16 Address 95 LIBERTY BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2003-01-22 2005-03-16 Address 95 LIBERTY BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2003-01-22 2005-03-16 Address 877 N CORONA AVE, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200214000066 2020-02-14 CERTIFICATE OF CHANGE 2020-02-14
061108002799 2006-11-08 BIENNIAL STATEMENT 2006-11-01
050316002234 2005-03-16 BIENNIAL STATEMENT 2004-11-01
030122002197 2003-01-22 BIENNIAL STATEMENT 2002-11-01
010124002793 2001-01-24 BIENNIAL STATEMENT 2000-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1904397 RENEWAL INVOICED 2014-12-05 100 Home Improvement Contractor License Renewal Fee
1904396 TRUSTFUNDHIC INVOICED 2014-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
883979 TRUSTFUNDHIC INVOICED 2013-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
934896 RENEWAL INVOICED 2013-05-23 100 Home Improvement Contractor License Renewal Fee
883980 CNV_TFEE INVOICED 2011-05-11 6 WT and WH - Transaction Fee
883986 TRUSTFUNDHIC INVOICED 2011-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
934897 RENEWAL INVOICED 2011-05-11 100 Home Improvement Contractor License Renewal Fee
883981 CNV_MS INVOICED 2010-03-05 25 Miscellaneous Fee
883982 TRUSTFUNDHIC INVOICED 2009-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
934898 RENEWAL INVOICED 2009-06-02 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

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:
38351.00
Total Face Value Of Loan:
38351.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38351
Current Approval Amount:
38351
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38694.48

Motor Carrier Census

DBA Name:
JIM CUCCIAS AND SONS GENERAL CONTRACTORS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 208-5669
Add Date:
2011-09-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State