Search icon

S.G.C. CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: S.G.C. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2000 (25 years ago)
Entity Number: 2553295
ZIP code: 10010
County: Nassau
Place of Formation: New York
Principal Address: 41 West 25th Street, New York, NY, United States, 10010

Contact Details

Phone +1 516-783-6373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SOL KASSORLA Agent 41 WEST 25TH STREET, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
SOL KASSORLA DOS Process Agent 41 West 25th Street, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
SOL KASSORLA Chief Executive Officer 41 WEST 25TH STREET, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
1370856-DCA Active Business 2010-09-14 2025-02-28

History

Start date End date Type Value
2024-09-22 2024-09-22 Address 2637 RACHEL STREET, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-09-22 2024-09-22 Address 41 WEST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-02-22 2024-09-22 Address 41 WEST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2016-02-22 2024-09-22 Address 41 WEST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-11-22 2024-09-22 Address 2637 RACHEL STREET, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240922000028 2024-09-22 BIENNIAL STATEMENT 2024-09-22
220125001054 2022-01-25 BIENNIAL STATEMENT 2022-01-25
160222000282 2016-02-22 CERTIFICATE OF CHANGE 2016-02-22
101122002101 2010-11-22 BIENNIAL STATEMENT 2010-09-01
051207000410 2005-12-07 CERTIFICATE OF CHANGE 2005-12-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549169 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549170 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3293358 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
3293357 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2891908 TRUSTFUNDHIC INVOICED 2018-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2891909 RENEWAL INVOICED 2018-09-26 100 Home Improvement Contractor License Renewal Fee
2507030 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507031 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
2305554 LICENSE REPL INVOICED 2016-03-22 15 License Replacement Fee
1939894 TRUSTFUNDHIC INVOICED 2015-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State