Search icon

FHA CONTRACTING CORP.

Company Details

Name: FHA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727201
ZIP code: 11423
County: Queens
Place of Formation: New York
Principal Address: 197-30 JAMAICA AVE, HOLLIS, NY, United States, 11423
Address: 197-30 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197-30 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
HAROLD STARK Chief Executive Officer 197-30 JAMAICA AVE, HOLLIS, NY, United States, 11423

Permits

Number Date End date Type Address
Q042021005A51 2021-01-05 2021-01-30 REPLACE SIDEWALK BEAVER ROAD, QUEENS, FROM STREET 150 STREET TO STREET 151 STREET
Q042020349A29 2020-12-14 2020-12-31 REPLACE SIDEWALK BEAVER ROAD, QUEENS, FROM STREET 150 STREET TO STREET 151 STREET
Q042020302A61 2020-10-28 2020-11-26 REPLACE SIDEWALK BEAVER ROAD, QUEENS, FROM STREET 150 STREET TO STREET 151 STREET
Q042020182A02 2020-06-30 2020-07-28 REPLACE SIDEWALK JAMAICA AVENUE, QUEENS, FROM STREET 193 STREET TO STREET 195 STREET
Q042020182A01 2020-06-30 2020-07-28 REPLACE SIDEWALK JAMAICA AVENUE, QUEENS, FROM STREET 193 STREET TO STREET 195 STREET
Q042020178A02 2020-06-26 2020-07-28 REPLACE SIDEWALK 195 STREET, QUEENS, FROM STREET BEND TO STREET WOODHULL AVENUE
Q042020178A03 2020-06-26 2020-07-28 REPLACE SIDEWALK 195 STREET, QUEENS, FROM STREET BEND TO STREET WOODHULL AVENUE

History

Start date End date Type Value
2002-02-05 2022-09-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
140410002173 2014-04-10 BIENNIAL STATEMENT 2014-02-01
120312002511 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100225002163 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080229002070 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060317002806 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040301002050 2004-03-01 BIENNIAL STATEMENT 2004-02-01
020205000211 2002-02-05 CERTIFICATE OF INCORPORATION 2002-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-11 No data BEAVER ROAD, FROM STREET 150 STREET TO STREET 151 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Stop hold placed on permittee after NOV was approved for sidewalk defect(s) as per protocol after first failed C.A.R Re-Inspection.
2021-12-30 No data BEAVER ROAD, FROM STREET 150 STREET TO STREET 151 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Recess 1/2" and seal expansion joints. Remove all plastic caps between sidewalk and curb.
2021-10-30 No data BEAVER ROAD, FROM STREET 150 STREET TO STREET 151 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Replace sidewalk/sidewalk restored
2020-11-13 No data BEAVER ROAD, FROM STREET 150 STREET TO STREET 151 STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk Not Being Occupied At Time Of Inspection
2020-09-30 No data JAMAICA AVENUE, FROM STREET 193 STREET TO STREET 195 STREET No data Street Construction Inspections: Post-Audit Department of Transportation 6 brand new sidewalk flags installed in front of building #193-30 expansion joints sealed in between the sidewalk & curb in compliance
2020-09-30 No data 195 STREET, FROM STREET BEND TO STREET WOODHULL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Brand new sidewalk flags installed in front of building #91-35 expansion joints sealed in between the sidewalk & curb in compliance
2012-01-04 No data 196 STREET, FROM STREET 91 AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SEVERAL FLAGS A TRIP HAZARD

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1289297702 2020-05-01 0202 PPP 19730 JAMAICA AVE, HOLLIS, NY, 11423
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLIS, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 12
NAICS code 531210
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 Unanswered
Forgiveness Amount 100680.56
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State