Search icon

FIVE STAR CONTRACTING COMPANIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE STAR CONTRACTING COMPANIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (28 years ago)
Entity Number: 2213994
ZIP code: 10038
County: New York
Place of Formation: New York
Activity Description: Five Star Contracting Companies does general construction, masonry, roofing, concrete work, pipe scaffolding, sidewalk shed, siding and sheet metal, stone work, tile, setting and plastering, painting and carpentry.
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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-406-2375
Contact Person:
MOHAMMAD IQBAL
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned
User ID:
P3226539

Unique Entity ID

Unique Entity ID:
FXKCLUT8UHR8
CAGE Code:
308Y3
UEI Expiration Date:
2026-02-13

Business Information

Activation Date:
2025-02-17
Initial Registration Date:
2004-09-09

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 2024-01-10 Address 64 FULTON STREET SUITE 703, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2016-05-26 2018-03-06 Address 64 FULTON STREET SUITE 703, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
105015.00
Total Face Value Of Loan:
105015.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-14
Type:
Planned
Address:
120 SCHERMERHORN ST, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
210
Initial Approval Amount:
$105,015
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,929.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $93,851
Utilities: $2,200
Rent: $1,400
Healthcare: $4128
Debt Interest: $3,436

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State