Search icon

TWO-TONE CONTRACTING, CORP.

Company Details

Name: TWO-TONE CONTRACTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2001 (24 years ago)
Entity Number: 2687382
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 2568 35TH STREET, ADDRESS 2, ASTORIA, NJ, United States, 11103
Principal Address: 25-68 35TH STREET, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-392-2860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TWO TONE CONTRACTING CORP. 401(K) PLAN 2023 113631224 2024-08-27 TWO TONE CONTRACTING CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238300
Sponsor’s telephone number 7183922860
Plan sponsor’s address 76-02A 21ST AVE, EAST ELMHURST, NY, 11370

Signature of

Role Plan administrator
Date 2024-08-27
Name of individual signing ANTIONO ORDAS

Chief Executive Officer

Name Role Address
ANTONIO ORDAS Chief Executive Officer 25-68 35TH STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
TWO-TONE CONTRACTING, CORP. DOS Process Agent 2568 35TH STREET, ADDRESS 2, ASTORIA, NJ, United States, 11103

Licenses

Number Status Type Date End date
1117197-DCA Active Business 2002-07-24 2025-02-28

Permits

Number Date End date Type Address
X022025099A36 2025-04-09 2025-07-07 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET METROPOLITAN OVAL, BRONX, FROM STREET BEND TO STREET BEND
M022025092B38 2025-04-02 2025-06-20 PLACE MATERIAL ON STREET EAST 85 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
Q022025092A20 2025-04-02 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 69 AVENUE, QUEENS, FROM STREET YELLOWSTONE BOULEVARD
Q022025092A16 2025-04-02 2025-06-20 PLACE MATERIAL ON STREET 69 AVENUE, QUEENS, FROM STREET YELLOWSTONE BOULEVARD
Q022025092A19 2025-04-02 2025-06-20 OCCUPANCY OF SIDEWALK AS STIPULATED 69 AVENUE, QUEENS, FROM STREET YELLOWSTONE BOULEVARD
Q022025092A18 2025-04-02 2025-06-20 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 69 AVENUE, QUEENS, FROM STREET YELLOWSTONE BOULEVARD
M022025092B43 2025-04-02 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 85 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
Q022025092A17 2025-04-02 2025-06-20 OCCUPANCY OF ROADWAY AS STIPULATED 69 AVENUE, QUEENS, FROM STREET YELLOWSTONE BOULEVARD
M022025092B42 2025-04-02 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 85 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025092B41 2025-04-02 2025-06-20 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 85 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2025-02-03 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191003060415 2019-10-03 BIENNIAL STATEMENT 2019-10-01
181018006093 2018-10-18 BIENNIAL STATEMENT 2017-10-01
160719006390 2016-07-19 BIENNIAL STATEMENT 2015-10-01
131121006268 2013-11-21 BIENNIAL STATEMENT 2013-10-01
111104002680 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091026002451 2009-10-26 BIENNIAL STATEMENT 2009-10-01
080111002417 2008-01-11 BIENNIAL STATEMENT 2007-10-01
051205002877 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031016002747 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011010000153 2001-10-10 CERTIFICATE OF INCORPORATION 2001-10-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-21 No data EAST 83 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Complaint Department of Transportation ATPO I observed the above respondent obstructing a portion of the street, with construction equipment (Jersey Barriers) stored in the parking lane without a DOT Permit to do so. Citepermit M022025041B98 used for Identification expired 3/5/2025
2025-03-15 No data FRANCIS LEWIS BOULEVARD, FROM STREET 118 AVENUE TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No work on permit.
2025-03-15 No data LINDEN BOULEVARD, FROM STREET 205 STREET TO STREET FRANCIS LEWIS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Address not on segment.
2025-03-10 No data LINDEN BOULEVARD, FROM STREET 205 STREET TO STREET FRANCIS LEWIS BOULEVARD No data Street Construction Inspections: Active Department of Transportation No BPP roadwork started
2025-03-10 No data FRANCIS LEWIS BOULEVARD, FROM STREET 118 AVENUE TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Active Department of Transportation No BPP roadwork started
2025-02-22 No data WEST 82 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation ok
2025-01-31 No data WEST 82 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation okay
2025-01-26 No data WEST 82 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation not on site
2024-12-10 No data WEST 82 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon inspection I found the respondent with water filled barriers stored on the street without a DOT permit. DOB permit # M00902500-I1-GC expires on 03/05/2025 and used for identification only.
2024-10-22 No data WEST 82 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553448 TRUSTFUNDHIC INVOICED 2022-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3553449 RENEWAL INVOICED 2022-11-14 100 Home Improvement Contractor License Renewal Fee
3259186 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259187 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2906674 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2906673 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501596 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501597 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2252038 LICENSEDOC10 INVOICED 2016-01-05 10 License Document Replacement
2036772 LICENSEDOC10 INVOICED 2015-04-03 10 License Document Replacement

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5079827303 2020-04-30 0202 PPP 76-02 21ST AVE, EAST ELMHURST, NY, 11370
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44714
Loan Approval Amount (current) 44714
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 Unanswered
Project Address EAST ELMHURST, QUEENS, NY, 11370-1000
Project Congressional District NY-14
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 45204.54
Forgiveness Paid Date 2021-06-09
1719768404 2021-02-02 0202 PPS 7602 21st Ave, East Elmhurst, NY, 11370-1216
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54497
Loan Approval Amount (current) 54497
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 East Elmhurst, QUEENS, NY, 11370-1216
Project Congressional District NY-14
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 54959.86
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State