Search icon

1ST CLASS CONTRACTING OF N.Y., CORP.

Company Details

Name: 1ST CLASS CONTRACTING OF N.Y., CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1995 (30 years ago)
Entity Number: 1939067
ZIP code: 11429
County: Queens
Place of Formation: New York
Activity Description: 1st Class Contracting of NY is a New York based general contractor and our specialty lies in building and remodeling homes and businesses. With the ultimate vision of becoming one of the leading general contractors in the New York City area, 1st Class Contracting of NY has isolated a specific segment of the market to offer our specialized services of residential and commercial property construction and remodeling. We service the entire New York City region and have invested heavily in acquiring all the necessary accreditation to complement our vast array of expertise to deliver only the best in premium quality services to all our clients. We are currently licensed to operate in New York (5 Boroughs), Suffolk, Nassau, Westchester and New Jersey, granting us the flexibility to source the highest-grade quality in all the raw materials we use, in addition to a vastly growing footprint that comes with extensive experience in delivering the various types of home and business construction & renovation services. Our mission at 1st Class Contracting of NY spreads beyond a desire to help our clients build their dream home or business. We take great pride in making the entire process enjoyable, easy and affordable. 1st Class Contracting of NY is a full-service general contractor, boasting a wide range of services that include: Apartment Renovation Brownstone Renovation Interior and Exterior Work Masonry-Concrete Windows Siding Roofs Other services offered include (but are not limited to) Log Homes, Custom Woodwork & mill work, Stone, Stoops, Stucco and even Complete Gut & Renovation.
Address: 213-08 99th avenue, QUEENS VILLAGE, NY, United States, 11429
Principal Address: 79-81 77TH AVENUE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-224-2622

Website https://1stclasscontractingny.com/contact-us/

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
armond mkhitarian Agent 213-08 99th avenue, QUEENS VILLAGE, NY, 11429

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 213-08 99th avenue, QUEENS VILLAGE, NY, United States, 11429

Chief Executive Officer

Name Role Address
ILING MKHITARIAN Chief Executive Officer 79-81 77TH AVENUE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
1126562-DCA Active Business 2002-10-28 2025-02-28

Permits

Number Date End date Type Address
Q022025118B46 2025-04-28 2025-05-27 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 214 STREET, QUEENS, FROM STREET 29 AVENUE TO STREET 33 AVENUE
Q022025084A39 2025-03-25 2025-04-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 214 STREET, QUEENS, FROM STREET 29 AVENUE TO STREET 33 AVENUE
M022024292B32 2024-10-18 2024-11-16 OCCUPANCY OF ROADWAY AS STIPULATED WEST 123 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024292B34 2024-10-18 2024-11-16 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 123 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024292B33 2024-10-18 2024-11-16 TEMPORARY PEDESTRIAN WALK WEST 123 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 79-81 77TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-07-02 Address 79-81 77TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 79-81 77TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2024-07-02 Address 79-81 77TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001624 2024-05-21 CERTIFICATE OF CHANGE BY ENTITY 2024-05-21
230706001439 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220615001251 2022-06-15 BIENNIAL STATEMENT 2021-07-01
190701060831 2019-07-01 BIENNIAL STATEMENT 2019-07-01
190118060107 2019-01-18 BIENNIAL STATEMENT 2017-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542598 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3542597 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269245 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
3269244 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926551 TRUSTFUNDHIC INVOICED 2018-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926552 RENEWAL INVOICED 2018-11-07 100 Home Improvement Contractor License Renewal Fee
2807739 LICENSE REPL INVOICED 2018-07-11 15 License Replacement Fee
2475832 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475833 RENEWAL INVOICED 2016-10-25 100 Home Improvement Contractor License Renewal Fee
1953567 RENEWAL INVOICED 2015-01-29 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
1601600.00
Date:
2021-02-10
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:
67810.00
Total Face Value Of Loan:
67810.00
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:
101350.00
Total Face Value Of Loan:
101350.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-01
Type:
Planned
Address:
511 ROGERS AVENUE, BROOKLYN, NY, 11225
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67810
Current Approval Amount:
67810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68363.78
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101350
Current Approval Amount:
101350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102362.54

Date of last update: 19 May 2025

Sources: New York Secretary of State