Search icon

NO LIMIT CONTRACTING, INC.

Company Details

Name: NO LIMIT CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2001 (23 years ago)
Entity Number: 2694739
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 29 RUPERT AVE., STATEN ISLAND, NY, United States, 10305
Principal Address: 29 RUPERT AVENUE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 646-208-6424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 RUPERT AVE., STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
KEITH LLERAS Chief Executive Officer 29 RUPERT AVENUE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1142988-DCA Active Business 2012-03-12 2025-02-28

History

Start date End date Type Value
2024-12-05 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-31 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
071015002894 2007-10-15 BIENNIAL STATEMENT 2007-10-01
060307002774 2006-03-07 BIENNIAL STATEMENT 2005-10-01
011031000517 2001-10-31 CERTIFICATE OF INCORPORATION 2001-10-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587433 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3587432 TRUSTFUNDHIC INVOICED 2023-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295238 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
3295237 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968983 RENEWAL INVOICED 2019-01-26 100 Home Improvement Contractor License Renewal Fee
2968982 TRUSTFUNDHIC INVOICED 2019-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516561 TRUSTFUNDHIC INVOICED 2016-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516562 RENEWAL INVOICED 2016-12-19 100 Home Improvement Contractor License Renewal Fee
1936590 TRUSTFUNDHIC INVOICED 2015-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1936591 RENEWAL INVOICED 2015-01-09 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5184127307 2020-04-30 0202 PPP 29 RUPERT AVE, STATEN ISLAND, NY, 10314
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36605
Loan Approval Amount (current) 36605
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 STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State