Search icon

SPARK CONTRACTING CORP.

Company Details

Name: SPARK CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1996 (29 years ago)
Date of dissolution: 08 Nov 2024
Entity Number: 2019554
ZIP code: 11001
County: Kings
Place of Formation: New York
Address: 33 HAWTHORNE AVENUE, FLORAL PARK, NY, United States, 11001
Principal Address: 33 HAWTHORNE AVE, BROOKLYN, NY, United States, 11001

Contact Details

Phone +1 917-856-0529

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 HAWTHORNE AVENUE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
ABDUL AZIZ Chief Executive Officer 33 HAWTHORNE AVE, BROOKLYN, NY, United States, 11001

Agent

Name Role Address
ABDUL AZIZ Agent 33 HAWTHORNE AVENUE, FLORAL PARK, NY, 11001

Licenses

Number Status Type Date End date
0969866-DCA Active Business 2007-10-24 2025-02-28

History

Start date End date Type Value
2012-07-16 2024-11-12 Address 33 HAWTHORNE AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2012-07-16 2024-11-12 Address 33 HAWTHORNE AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Registered Agent)
2012-06-13 2024-11-12 Address 33 HAWTHORNE AVE, BROOKLYN, NY, 11001, USA (Type of address: Chief Executive Officer)
2011-04-22 2012-07-16 Address 33 HAWTHORNE AVENUE, BROOKLYN, NY, 11001, USA (Type of address: Registered Agent)
2011-04-22 2012-07-16 Address 33 HAWTHORNE AVENUE, BROOKLYN, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112000797 2024-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-08
140626002161 2014-06-26 BIENNIAL STATEMENT 2014-04-01
120716000851 2012-07-16 CERTIFICATE OF CHANGE 2012-07-16
120613002639 2012-06-13 BIENNIAL STATEMENT 2012-04-01
110422000542 2011-04-22 CERTIFICATE OF CHANGE 2011-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557023 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3557022 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281773 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
3281772 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900002 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2900001 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503052 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
2503051 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1903168 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee
1903167 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-07-02
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:
26700.00
Total Face Value Of Loan:
26700.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
13227.00
Total Face Value Of Loan:
13227.00

Paycheck Protection Program

Date Approved:
2021-05-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
12980
Current Approval Amount:
12980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 14 Mar 2025

Sources: New York Secretary of State