Search icon

CASABLANCA CONTRACTING, CORP.

Company Details

Name: CASABLANCA CONTRACTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1995 (30 years ago)
Entity Number: 1884310
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTERMILL RD., STE. # 101, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEVID HAKIMIAN Chief Executive Officer 98 CUTERMILL RD., STE. # 101, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
LEVID HAKIMIAN DOS Process Agent 98 CUTTERMILL RD., STE. # 101, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 113 HICKS LN, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 98 CUTERMILL RD., STE. # 101, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-12-07 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-17 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-12 2025-02-07 Address 113 HICKS LN, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2020-08-12 2025-02-07 Address 113 HICKS LN, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1995-01-12 2020-08-12 Address 23 LANGDON PLACE, LYNNBROOK, NY, 11563, USA (Type of address: Service of Process)
1995-01-12 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207003828 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230103002358 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220823001474 2022-08-23 BIENNIAL STATEMENT 2021-01-01
200812060530 2020-08-12 BIENNIAL STATEMENT 2019-01-01
950112000134 1995-01-12 CERTIFICATE OF INCORPORATION 1995-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9954957206 2020-04-28 0235 PPP 113 Hicks Ln, Great Neck, NY, 11024
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11024-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37326.4
Forgiveness Paid Date 2021-07-02

Date of last update: 25 Feb 2025

Sources: New York Secretary of State