Search icon

THE ASBESTOS CONTRACTOR, INC.

Company Details

Name: THE ASBESTOS CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2001 (24 years ago)
Entity Number: 2685498
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 20 BRICK COURT UNIT D BOX 4, STATEN ISLAND, NY, United States, 10309
Principal Address: 25 NOTTINGHAM WQAY, JACKSON, NJ, United States, 08527

Contact Details

Phone +1 718-608-2290

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES WILSON Chief Executive Officer 20 BRICK COURT UNIT D BOX 4, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 BRICK COURT UNIT D BOX 4, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date Address
24-63GAK-SHMO Active Mold Remediation Contractor License (SH126) 2024-09-13 2026-10-31 20 Brick Court, Suite D, Staten Island, NY, 10309
00868 Active Mold Remediation Contractor License (SH126) 2016-10-12 2024-10-31 20 BRICK COURT, SUITE D, STATEN ISLAND, NY, 10309

History

Start date End date Type Value
2025-03-27 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231106000348 2023-11-06 BIENNIAL STATEMENT 2023-10-01
131220002286 2013-12-20 BIENNIAL STATEMENT 2013-10-01
111021002466 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091127000227 2009-11-27 CERTIFICATE OF CHANGE 2009-11-27
091105002547 2009-11-05 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-07-30
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:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2021-02-06
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:
188455.00
Total Face Value Of Loan:
188455.00
Date:
2020-04-14
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:
231060.00
Total Face Value Of Loan:
231060.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231060
Current Approval Amount:
231060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
233884.07
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188455
Current Approval Amount:
188455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
189763.72

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 608-2291
Add Date:
2018-10-09
Operation Classification:
Private(Property)
power Units:
0
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State