Search icon

TWENTY-FOUR 7 CONTRACTING CORP.

Company Details

Name: TWENTY-FOUR 7 CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2000 (25 years ago)
Entity Number: 2545246
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 260 WEST 35TH ST STE 802, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TWENTY-FOUR 7 CONTRACTING CORP. DOS Process Agent 260 WEST 35TH ST STE 802, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WILLIAM SEIDITA Chief Executive Officer 260 WEST 35TH ST STE 802, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-04-02 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200803063464 2020-08-03 BIENNIAL STATEMENT 2020-08-01
120809006128 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100820002100 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080819002545 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060810002795 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040901002800 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020722002594 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000823000231 2000-08-23 CERTIFICATE OF INCORPORATION 2000-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4162778402 2021-02-06 0202 PPS 260 W 35th St Fl 8, New York, NY, 10001-2577
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1603297
Loan Approval Amount (current) 1603297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2577
Project Congressional District NY-12
Number of Employees 134
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1618267.34
Forgiveness Paid Date 2022-01-19
1684887201 2020-04-15 0202 PPP 260 W 35TH ST FL 8, NEW YORK, NY, 10001
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1603297
Loan Approval Amount (current) 1603297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 53
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1623504.78
Forgiveness Paid Date 2021-07-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State