Search icon

SP CONTRACTORS OF NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SP CONTRACTORS OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2001 (24 years ago)
Entity Number: 2606622
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 194 10th street, BROOKLYN, NY, United States, 11215
Principal Address: 194 10th Street, Brooklyn, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FERNANDO CALZOLAIO Chief Executive Officer 194 10TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
SP CONTRACTORS OF NY INC DOS Process Agent 194 10th street, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 98-16 ASTORIA BLVD, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 194 10TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 8-67 ASTORIA BLVD, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-02-12 Address 8-67 ASTORIA BLVD, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 8-67 ASTORIA BLVD, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212002695 2025-02-12 BIENNIAL STATEMENT 2025-02-12
240604001887 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
230202004163 2023-02-02 BIENNIAL STATEMENT 2023-02-01
211201002582 2021-12-01 CERTIFICATE OF CHANGE BY ENTITY 2021-12-01
210726002943 2021-07-26 BIENNIAL STATEMENT 2021-07-26

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
106900.00
Total Face Value Of Loan:
220000.00
Date:
2021-01-27
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:
37500.00
Total Face Value Of Loan:
37500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-15
Type:
Planned
Address:
142-148 W 143RD ST, NEW YORK, NY, 10030
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37639.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State