Search icon

ACCURATE CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCURATE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1999 (26 years ago)
Entity Number: 2335920
ZIP code: 10310
County: Kings
Place of Formation: New York
Address: 501 CARY AVENUE, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-384-6062

Phone +1 718-720-1002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAIP REDZOVIC Chief Executive Officer 501 CARY AVENUE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
ACCURATE CONTRACTING CORP. DOS Process Agent 501 CARY AVENUE, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
2048427-DCA Active Business 2017-02-15 2025-02-28
1344676-DCA Inactive Business 2010-02-09 2013-06-30
1080586-DCA Inactive Business 2001-05-10 2007-06-30

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 501 CARY AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 501 CARY AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-02 Address 501 CARY AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2017-03-17 2025-01-02 Address 501 CARY AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2017-03-17 2021-01-04 Address 501 CARY AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006637 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230124000859 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210104061556 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060819 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170317002012 2017-03-17 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540804 RENEWAL INVOICED 2022-10-22 100 Home Improvement Contractor License Renewal Fee
3540803 TRUSTFUNDHIC INVOICED 2022-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279094 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
3279093 TRUSTFUNDHIC INVOICED 2021-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909453 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2909452 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2551500 LICENSE INVOICED 2017-02-13 25 Home Improvement Contractor License Fee
2551502 BLUEDOT INVOICED 2017-02-13 100 Bluedot Fee
2551501 TRUSTFUNDHIC INVOICED 2017-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1007995 TRUSTFUNDHIC INVOICED 2011-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25550
Current Approval Amount:
25550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25874.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State