Search icon

INNOVATIVE CUSTOM CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INNOVATIVE CUSTOM CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2002 (23 years ago)
Entity Number: 2755449
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Principal Address: 50 SOUTH EMERS0N AVE, AMITY HARBOR, NY, United States, 11701
Address: 50 SOUTH EMERSON AVE, AMITY HARBOR, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 SOUTH EMERSON AVE, AMITY HARBOR, NY, United States, 11701

Chief Executive Officer

Name Role Address
STEVE KURGIC Chief Executive Officer 50 SOUTH EMERSON AVE, AMITY HARBOR, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
030443080
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-28 2012-09-27 Address 21 BELLAIRE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2011-09-28 2012-09-27 Address 21 BELLAIRE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2011-09-28 2012-09-27 Address 21 BELLAIRE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2005-06-16 2011-09-28 Address 22 BELLAIRE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2005-06-16 2011-09-28 Address 22 BELLAIRE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120927002280 2012-09-27 BIENNIAL STATEMENT 2012-04-01
110928002112 2011-09-28 BIENNIAL STATEMENT 2010-04-01
050616002548 2005-06-16 BIENNIAL STATEMENT 2004-04-01
020416000599 2002-04-16 CERTIFICATE OF INCORPORATION 2002-04-16

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
134072.00
Total Face Value Of Loan:
134072.00
Date:
2020-07-16
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
134072.00
Total Face Value Of Loan:
134072.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134072
Current Approval Amount:
134072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135312.91
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134072
Current Approval Amount:
134072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134977.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State