Search icon

NAPOLEON CONTRACTING CORP.

Company Details

Name: NAPOLEON CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2000 (25 years ago)
Entity Number: 2501693
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 48-21 5th STREET 4-B/4C, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 145-08 34TH AVE, 2D, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 347-448-3961

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MEDZID KOLJENOVIC Agent 37-25 33RD STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-21 5th STREET 4-B/4C, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MAYA KOLJENOVIC Chief Executive Officer 48-21 5TH STREET 4-B/4C, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1261535-DCA Active Business 2013-07-11 2025-02-28

History

Start date End date Type Value
2025-02-18 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-10-12 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-07-30 2024-10-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-08-07 2024-07-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2000-04-21 2023-08-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2000-04-21 2011-09-30 Address 132-54 POPLE AVENUE / APT. 3C, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2000-04-21 2011-09-30 Address 132-54 POPLE AVENUE / APT. 3C, FLUSHING, NY, 11355, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210803000307 2021-08-03 BIENNIAL STATEMENT 2021-08-03
110930000710 2011-09-30 CERTIFICATE OF CHANGE 2011-09-30
020411002597 2002-04-11 BIENNIAL STATEMENT 2002-04-01
000421000451 2000-04-21 CERTIFICATE OF INCORPORATION 2000-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616169 RENEWAL INVOICED 2023-03-15 100 Home Improvement Contractor License Renewal Fee
3296797 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2974059 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2571908 RENEWAL INVOICED 2017-03-08 100 Home Improvement Contractor License Renewal Fee
2017585 TRUSTFUNDHIC INVOICED 2015-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2004344 RENEWAL INVOICED 2015-03-02 100 Home Improvement Contractor License Renewal Fee
928780 RENEWAL INVOICED 2013-07-15 100 Home Improvement Contractor License Renewal Fee
928781 RENEWAL INVOICED 2011-06-22 100 Home Improvement Contractor License Renewal Fee
928782 RENEWAL INVOICED 2009-06-27 100 Home Improvement Contractor License Renewal Fee
1216673 LICENSE INVOICED 2007-07-17 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9356978600 2021-03-25 0202 PPS 4212 35th Ave, Long Island City, NY, 11101-1204
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163100
Loan Approval Amount (current) 163100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1204
Project Congressional District NY-07
Number of Employees 8
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139282.37
Forgiveness Paid Date 2022-01-26
8770997110 2020-04-15 0202 PPP 42-12 35th Ave, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163100
Loan Approval Amount (current) 163100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 333243
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165179.52
Forgiveness Paid Date 2021-07-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State