Search icon

MY CONTRACTING COMPANY INC.

Company Details

Name: MY CONTRACTING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2001 (24 years ago)
Entity Number: 2643948
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1845 MCKINLEY AVENUE, E MEADOW, NY, United States, 11554

Contact Details

Phone +1 917-682-3353

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIUSEPPE GIANNATTASIO DOS Process Agent 1845 MCKINLEY AVENUE, E MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
GIUSEPPE GIANNATTASIO Chief Executive Officer 1845 MCKINLEY AVENUE, E MEADOW, NY, United States, 11554

Licenses

Number Status Type Date End date
2048458-DCA Active Business 2017-02-16 2025-02-28
1419457-DCA Inactive Business 2012-02-10 2015-02-28

History

Start date End date Type Value
2025-01-27 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-03 Address 1845 MCKINLEY AVENUE, E MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-03 Address 1845 MCKINLEY AVENUE, E MEADOW, NY, 11554, 3029, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-28 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-26 2024-09-03 Address 1845 MCKINLEY AVENUE, E MEADOW, NY, 11554, USA (Type of address: Service of Process)
2007-07-26 2024-09-03 Address 1845 MCKINLEY AVENUE, E MEADOW, NY, 11554, 3029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903006002 2024-09-03 BIENNIAL STATEMENT 2024-09-03
111107002328 2011-11-07 BIENNIAL STATEMENT 2011-05-01
090506002887 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070726002400 2007-07-26 BIENNIAL STATEMENT 2007-05-01
050816002988 2005-08-16 BIENNIAL STATEMENT 2005-05-01
010529000677 2001-05-29 CERTIFICATE OF INCORPORATION 2001-05-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579618 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3579619 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3291321 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291322 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
2964176 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2964175 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2546629 FINGERPRINT CREDITED 2017-02-03 75 Fingerprint Fee
2544058 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2544059 BLUEDOT INVOICED 2017-01-31 100 Bluedot Fee
2544057 LICENSE INVOICED 2017-01-31 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7453658307 2021-01-28 0235 PPS 1845 McKinley Ave, East Meadow, NY, 11554-3029
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41700
Loan Approval Amount (current) 41700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111065
Servicing Lender Name Empire Financial Federal Credit Union
Servicing Lender Address 22 Cortlandt St, New York, NY, 10007
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-3029
Project Congressional District NY-04
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 111065
Originating Lender Name Empire Financial Federal Credit Union
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42037.08
Forgiveness Paid Date 2021-11-16
2797057407 2020-05-06 0235 PPP 1845 McKinley Avenue, EAST MEADOW, NY, 11554-3029
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35962.5
Loan Approval Amount (current) 35962.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111065
Servicing Lender Name Empire Financial Federal Credit Union
Servicing Lender Address 22 Cortlandt St, New York, NY, 10007
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-3029
Project Congressional District NY-04
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 111065
Originating Lender Name Empire Financial Federal Credit Union
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36167.29
Forgiveness Paid Date 2020-11-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State