Search icon

4 STAR CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 4 STAR CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1997 (28 years ago)
Entity Number: 2129564
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 176 OCEAN AVENUE, AMITYVILLE, NY, United States, 11803
Principal Address: JOSEPH LAURENZANO, 276 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT AMRHEIN Chief Executive Officer 276 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
4 STAR CONTRACTING, INC. DOS Process Agent 176 OCEAN AVENUE, AMITYVILLE, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113371616
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025091E04 2025-04-01 2025-04-26 OCCUPANCY OF SIDEWALK AS STIPULATED BARCLAY STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M022025091E05 2025-04-01 2025-04-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BARCLAY STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M022025091E02 2025-04-01 2025-04-26 OCCUPANCY OF SIDEWALK AS STIPULATED CHURCH STREET, MANHATTAN, FROM STREET BARCLAY STREET TO STREET VESEY STREET
M022025091E03 2025-04-01 2025-04-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHURCH STREET, MANHATTAN, FROM STREET BARCLAY STREET TO STREET VESEY STREET
M022025091E06 2025-04-01 2025-04-26 OCCUPANCY OF SIDEWALK AS STIPULATED WEST BROADWAY, MANHATTAN, FROM STREET BARCLAY STREET TO STREET GREENWICH STREET

History

Start date End date Type Value
2025-03-10 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-25 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210407060713 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190411060116 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006401 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006770 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130430006060 2013-04-30 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
177915.00
Total Face Value Of Loan:
177915.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-30
Type:
Planned
Address:
200 EAST 69TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177915
Current Approval Amount:
177915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179426.06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 756-0773
Add Date:
2019-01-28
Operation Classification:
Private(Property)
power Units:
4
Drivers:
16
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State