Search icon

SIMPLY ELEGANT GENERAL CONTRACTING LTD.

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
2021-11-10 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-17 2024-05-17 Address 191 NEWELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1995-03-22 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-22 2003-06-17 Address 193 HURON STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-04 No data ECKFORD STREET, FROM STREET CALYER STREET TO STREET GREENPOINT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance.
2018-04-30 No data GREENPOINT AVENUE, FROM STREET ECKFORD STREET TO STREET LEONARD STREET No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE AT THIS LOCATION AT TIME OF INSPECTION
2018-01-19 No data ECKFORD STREET, FROM STREET CALYER STREET TO STREET GREENPOINT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk work done
2017-05-06 No data ECKFORD STREET, FROM STREET CALYER STREET TO STREET GREENPOINT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation one sidewalk flag replaced
2017-01-03 No data BROOME STREET, FROM STREET HUMBOLDT STREET TO STREET MC GUINNESS BLVD SOUTH No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed respondent or subcontractor stored Equipment on street without permit consisting of a open container for construction debris went in to side property #39 due to be 15' from Hydrant ID made by NYC DOB permit 321493610-01-EW-OT

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2051417706 2020-05-01 0202 PPP 191 NEWELL ST, BROOKLYN, NY, 11222
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210720
Loan Approval Amount (current) 210720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211993.45
Forgiveness Paid Date 2020-12-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State