Search icon

PROTECT CONTRACTING INC.

Company Details

Name: PROTECT CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1998 (27 years ago)
Entity Number: 2235456
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 225 E 2ND ST, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-232-2210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QAMIRAN QOKU Chief Executive Officer 225 E 2ND ST, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
QAMIRAN QOKU DOS Process Agent 225 E 2ND ST, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
2036688-DCA Active Business 2016-04-27 2025-02-28
1198329-DCA Inactive Business 2007-08-27 2013-06-30

History

Start date End date Type Value
2002-03-19 2008-03-07 Address 8100 BAY PKWY, APT 1D, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2002-03-19 2008-03-07 Address 8100 BAY PKWY, APT 1D, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1998-03-05 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-05 2008-03-07 Address 8100 BAY PARKWAY APT. 1D, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140521002139 2014-05-21 BIENNIAL STATEMENT 2014-03-01
120509002090 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100602002065 2010-06-02 BIENNIAL STATEMENT 2010-03-01
080307002705 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060414002219 2006-04-14 BIENNIAL STATEMENT 2006-03-01
050201002598 2005-02-01 BIENNIAL STATEMENT 2004-03-01
030806000715 2003-08-06 CERTIFICATE OF AMENDMENT 2003-08-06
020319002997 2002-03-19 BIENNIAL STATEMENT 2002-03-01
980305000304 1998-03-05 CERTIFICATE OF INCORPORATION 1998-03-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572901 TRUSTFUNDHIC INVOICED 2022-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3572902 RENEWAL INVOICED 2022-12-28 100 Home Improvement Contractor License Renewal Fee
3262305 TRUSTFUNDHIC INVOICED 2020-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262366 RENEWAL INVOICED 2020-11-25 100 Home Improvement Contractor License Renewal Fee
2980806 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980807 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2493252 TRUSTFUNDHIC INVOICED 2016-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493253 RENEWAL INVOICED 2016-11-19 100 Home Improvement Contractor License Renewal Fee
2334750 TRUSTFUNDHIC INVOICED 2016-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2334749 LICENSE INVOICED 2016-04-27 50 Home Improvement Contractor License Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2574545009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PROTECT CONTRACTING INC.
Recipient Name Raw PROTECT CONTRACTING INC.
Recipient Address 8100 BAY PKY APT 1D, BROOKLYN, KINGS, NEW YORK, 11214-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State