Search icon

SCAMPA CONTRACTING, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SCAMPA CONTRACTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2000 (25 years ago)
Entity Number: 2479290
ZIP code: 10305
County: Kings
Place of Formation: New York
Address: 25 Oregon Road, Staten Island, NY, United States, 10305

Contact Details

Phone +1 718-979-0590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 Oregon Road, Staten Island, NY, United States, 10305

Chief Executive Officer

Name Role Address
KOSTA QOSJA Chief Executive Officer 25 OREGON ROAD, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1190152-DCA Inactive Business 2005-03-03 2021-02-28

Permits

Number Date End date Type Address
B042021223A16 2021-08-11 2021-09-08 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT MILL AVENUE, BROOKLYN, FROM STREET OHIO WALK TO STREET STRICKLAND AVENUE

History

Start date End date Type Value
2000-02-29 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-29 2024-08-21 Address 1249 BAY RIDGE PKWY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821004049 2024-08-21 BIENNIAL STATEMENT 2024-08-21
000229000477 2000-02-29 CERTIFICATE OF INCORPORATION 2000-02-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2974665 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974706 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2534272 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
2529152 DCA-SUS CREDITED 2017-01-09 75 Suspense Account
2529151 PROCESSING INVOICED 2017-01-09 25 License Processing Fee
2495855 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495856 RENEWAL CREDITED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
1878814 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1878815 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee
685723 TRUSTFUNDHIC INVOICED 2013-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231150 Office of Administrative Trials and Hearings Issued Early Settlement 2025-02-20 1250 No data A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
56700.00
Total Face Value Of Loan:
56700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-26
Type:
Planned
Address:
143 ORCHARD ST, NEW YORK CITY, NY, 10259
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-03-11
Type:
Referral
Address:
485 FULTON ST, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56700
Current Approval Amount:
56700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20992.14

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-02-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State