Search icon

DOUBLE V CONTRACTING CORP.

Company Details

Name: DOUBLE V CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1995 (30 years ago)
Entity Number: 1925407
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 11 LINCOLN PLACE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT VIOLA Chief Executive Officer 11 LINCOLN PLACE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 LINCOLN PLACE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1995-05-25 2021-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-25 1997-05-19 Address PO BOX 103, 377 ROBYN PLACE, E. MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140715002170 2014-07-15 BIENNIAL STATEMENT 2013-05-01
090422002325 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070523002037 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050720002901 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030507002739 2003-05-07 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21091.1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State