Search icon

QWEST CONTRACTING CORP.

Company Details

Name: QWEST CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1999 (26 years ago)
Entity Number: 2391044
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 153 West 27th Street, SUITE 502-504, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-255-4500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 West 27th Street, SUITE 502-504, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MR. ENDA MCINTYRE Chief Executive Officer 153 WEST 27TH STREET, SUITE 502-504, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134067385
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2099302-DCA Active Business 2021-06-09 2025-02-28

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 153 WEST 27TH STREET, SUITE 502-504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 1239 BROADWAY, SUITE 1602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-06 2023-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-06 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231206003964 2023-12-06 BIENNIAL STATEMENT 2023-06-01
010726002065 2001-07-26 BIENNIAL STATEMENT 2001-06-01
990622000340 1999-06-22 CERTIFICATE OF INCORPORATION 1999-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604057 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3604056 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3327904 FINGERPRINT INVOICED 2021-05-04 75 Fingerprint Fee
3321884 LICENSE INVOICED 2021-04-29 100 Home Improvement Contractor License Fee
3321883 EXAMHIC INVOICED 2021-04-29 50 Home Improvement Contractor Exam Fee
3321882 TRUSTFUNDHIC INVOICED 2021-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
262837.00
Total Face Value Of Loan:
262837.00
Date:
2020-04-11
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:
262837.00
Total Face Value Of Loan:
262837.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-04
Type:
Planned
Address:
322 W. 15TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262837
Current Approval Amount:
262837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264496.96
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262837
Current Approval Amount:
262837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265169.53

Date of last update: 31 Mar 2025

Sources: New York Secretary of State