Search icon

FHA CONTRACTING CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100680.56

Court Cases

Court Case Summary

Filing Date:
2021-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
SANTANA
Party Role:
Plaintiff
Party Name:
FHA CONTRACTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State