Search icon

6TH AVENUE CONTRACTING, INC.

Company Details

Name: 6TH AVENUE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1997 (28 years ago)
Entity Number: 2149573
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: PO BOX 183, THORNWOOD, NY, United States, 10594
Principal Address: 118 WHITTIER DRIVE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN NANNARIELLO Chief Executive Officer PO BOX 183, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 183, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2007-06-08 2013-06-13 Address PO BOX 183, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2000-09-25 2001-08-31 Name 6TH AVENUE HOME SERVICES, INC.
1999-09-01 2013-06-13 Address 118 WHITTIER DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1997-06-03 2000-09-25 Name JN BUILDERS, INC.
1997-06-03 2007-06-08 Address P.O. BOX 183, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170602006801 2017-06-02 BIENNIAL STATEMENT 2017-06-01
160906008021 2016-09-06 BIENNIAL STATEMENT 2015-06-01
130613002069 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110701002405 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090708002451 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070608002831 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050809002360 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030611003014 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010831000634 2001-08-31 CERTIFICATE OF AMENDMENT 2001-08-31
010612002026 2001-06-12 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2535177702 2020-05-01 0202 PPP 118 WHITTIER DR, THORNWOOD, NY, 10594
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9562
Loan Approval Amount (current) 9562
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 THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9668.46
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State