Search icon

FIVE STAR CONTRACTING COMPANIES INC.

Company Details

Name: FIVE STAR CONTRACTING COMPANIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (27 years ago)
Entity Number: 2213994
ZIP code: 10038
County: New York
Place of Formation: New York
Activity Description: General Construction, Masonry, Roofing, Concrete Work, Pipe Scaffolding, Sidewalk Shed, Siding & Sheet Metal, Stone Work, Tile, Setting and Plastering, painting and Paper Hanging, Carpentry and Floors.
Address: 64 Fulton Street, Suite 703, New York, NY, United States, 10038
Principal Address: 64 Fulton Street, Suite 703, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-406-8900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FXKCLUT8UHR8 2025-02-13 64 FULTON ST RM 703, NEW YORK, NY, 10038, 2752, USA 64 FULTON ST, RM 703, NEW YORK, NY, 10038, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-16
Initial Registration Date 2004-09-09
Entity Start Date 1998-01-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220
Product and Service Codes Z2AA, Z2JZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MOHAMMAD IQBAL
Role PRESIDENT
Address 64 FULTON STREET, RM 703, NEW YORK, NY, 10038, USA
Government Business
Title PRIMARY POC
Name MOHAMMAD IQBAL
Role PRESIDENT
Address 64 FULTON ST, RM 703, NEW YORK, NY, 10038, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MOHAMMAD IQBAL Chief Executive Officer 64 FULTON STREET, SUITE 703, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
FIVE STAR CONTRACTING COMPANIES INC. DOS Process Agent 64 Fulton Street, Suite 703, New York, NY, United States, 10038

Licenses

Number Status Type Date End date
1072903-DCA Active Business 2001-02-09 2025-02-28

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 64 FULTON STREET, SUITE 703, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 64 FULTON STREET SUITE 703, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2018-03-06 2024-01-10 Address 64 FULTON STREET, SUITE 703, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2016-05-26 2018-03-06 Address 64 FULTON STREET SUITE 703, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2016-05-26 2024-01-10 Address 64 FULTON STREET SUITE 703, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2016-05-16 2016-05-26 Address 64 FULTON STREET, SUITE 703, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-04-17 2016-05-16 Address 120 FULTON STREET, 3 FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2000-02-01 2016-05-26 Address 91 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2000-02-01 2006-04-17 Address 5 BEEKMAN ST, STE. 424, NEW YORK, NY, 10038, 2206, USA (Type of address: Service of Process)
2000-02-01 2016-05-26 Address 5 BEEKMAN ST, STE 424, NEW YORK, NY, 10038, 2206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240110000954 2024-01-10 BIENNIAL STATEMENT 2024-01-10
230117003887 2023-01-17 BIENNIAL STATEMENT 2022-01-01
180306007109 2018-03-06 BIENNIAL STATEMENT 2018-01-01
160526002018 2016-05-26 BIENNIAL STATEMENT 2016-01-01
160516000757 2016-05-16 CERTIFICATE OF CHANGE 2016-05-16
060417000308 2006-04-17 CERTIFICATE OF CHANGE 2006-04-17
000201002942 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980105000147 1998-01-05 CERTIFICATE OF INCORPORATION 1998-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-03 No data FULTON STREET, FROM STREET MIDDAGH STREET TO STREET PINEAPPLE STREET No data Street Construction Inspections: NOV Re-Inspect Department of Transportation PERMITTEE & CONTAINER REMOVED IN FRONT OF PARK ON CADMAN PLAZA WEST/FULTON STREET
2020-03-25 No data FULTON STREET, FROM STREET MIDDAGH STREET TO STREET PINEAPPLE STREET No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent FIVE STAR CONTRACTING COMPANIES INC. failed to obtain a dot permit on file for the storage of the construction container/equipment stored in the roadway. Nov issued
2019-11-17 No data FRANKLIN AVENUE, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #133 in compliance
2018-02-13 No data FRANKLIN AVENUE, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2017-12-23 No data EAST BROADWAY, FROM STREET CLINTON STREET TO STREET JEFFERSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb acceptable
2017-11-11 No data FRANKLIN AVENUE, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb is in compliance
2017-06-09 No data EAST BROADWAY, FROM STREET CLINTON STREET TO STREET JEFFERSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb ifo 192 acceptable.
2016-12-02 No data EAST BROADWAY, FROM STREET CLINTON STREET TO STREET JEFFERSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb acceptable i/f/o 192
2016-07-17 No data EAST BROADWAY, FROM STREET CLINTON STREET TO STREET JEFFERSON STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation pass, s/w flag fully restored.
2016-05-27 No data EAST BROADWAY, FROM STREET CLINTON STREET TO STREET JEFFERSON STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation protest denied - the partial flag, as part of your contract or not, was patched and must be replaced in kind size.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539838 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3539837 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259456 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259455 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894827 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894828 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2562591 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
2562590 TRUSTFUNDHIC INVOICED 2017-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1973092 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee
1973091 TRUSTFUNDHIC INVOICED 2015-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314595760 0215000 2010-06-14 120 SCHERMERHORN ST, BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-14
Emphasis L: CONSTLOC, L: FALL
Case Closed 2010-06-14

Related Activity

Type Referral
Activity Nr 202652590
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1143847709 2020-05-01 0202 PPP 64 FULTON STREET SUITE 703, NEW YORK, NY, 10038
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105015
Loan Approval Amount (current) 105015
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 NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 210
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105929.8
Forgiveness Paid Date 2021-03-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3226539 FIVE STAR CONTRACTING COMPANIES INC - FXKCLUT8UHR8 64 FULTON ST RM 703, NEW YORK, NY, 10038-2752
Capabilities Statement Link -
Phone Number 212-406-8900
Fax Number 212-406-2375
E-mail Address five8900@aol.com
WWW Page -
E-Commerce Website -
Contact Person MOHAMMAD IQBAL
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 308Y3
Year Established 1998
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Apr 2025

Sources: New York Secretary of State