Search icon

SIMPLY ELEGANT GENERAL CONTRACTING LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMPLY ELEGANT GENERAL CONTRACTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1995 (30 years ago)
Entity Number: 1905996
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 191 NEWELL STREET, BROOKLYN, NY, United States, 11222
Principal Address: 191 Newell Street, Brooklyn, NY, United States, 11222

Contact Details

Phone +1 718-389-6546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY P. WALA Chief Executive Officer 191 NEWELL STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
SIMPLY ELEGANT GENERAL CONTRACTING LTD. DOS Process Agent 191 NEWELL STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1265272-DCA Active Business 2007-08-22 2025-02-28

Permits

Number Date End date Type Address
M022024004E94 2024-01-04 2024-01-31 TEMPORARY PEDESTRIAN WALK EAST 78 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022024004E95 2024-01-04 2024-01-31 OCCUPANCY OF ROADWAY AS STIPULATED EAST 78 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M042024004A09 2024-01-04 2024-01-31 REPLACE SIDEWALK EAST 78 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M042023331A09 2023-11-27 2023-12-20 REPAIR SIDEWALK EAST 73 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 191 NEWELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-05-17 2025-03-03 Address 191 NEWELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-05-17 2025-03-03 Address 191 NEWELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2024-05-17 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303001860 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240517002111 2024-05-17 BIENNIAL STATEMENT 2024-05-17
030617000659 2003-06-17 CERTIFICATE OF CHANGE 2003-06-17
950322000668 1995-03-22 CERTIFICATE OF INCORPORATION 1995-03-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3574151 TRUSTFUNDHIC INVOICED 2022-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3574152 RENEWAL INVOICED 2022-12-30 100 Home Improvement Contractor License Renewal Fee
3256695 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256694 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3009407 LICENSEDOC10 INVOICED 2019-03-28 10 License Document Replacement
2920920 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2920919 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505828 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2505827 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2004333 RENEWAL INVOICED 2015-03-02 100 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:
210720.00
Total Face Value Of Loan:
210720.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210720
Current Approval Amount:
210720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
211993.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State