Search icon

SERRAS CONTRACTING CORP.

Company Details

Name: SERRAS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2002 (23 years ago)
Entity Number: 2786625
ZIP code: 11357
County: New York
Place of Formation: New York
Address: 160-21 12th road, whitestone, NY, United States, 11357

Contact Details

Phone +1 212-588-9677

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MIKE SERRAS Agent 86-02 148 STREET, BRIAWOOD, NY, 11435

DOS Process Agent

Name Role Address
SERRAS CONTRACTING CORP. DOS Process Agent 160-21 12th road, whitestone, NY, United States, 11357

Chief Executive Officer

Name Role Address
MICHAEL SERRAS Chief Executive Officer 160-21 12TH ROAD, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1184011-DCA Inactive Business 2004-11-08 2023-02-28

History

Start date End date Type Value
2006-07-11 2020-01-30 Address 86-02 148TH ST, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2006-07-11 2020-01-30 Address 86-02 148TH ST, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)
2002-07-05 2020-01-30 Address 86-02 148 STREET, BRIAWOOD, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401003122 2022-04-01 BIENNIAL STATEMENT 2020-07-01
200131000571 2020-01-31 CERTIFICATE OF CHANGE 2020-01-31
200130060349 2020-01-30 BIENNIAL STATEMENT 2018-07-01
060711002041 2006-07-11 BIENNIAL STATEMENT 2006-07-01
020705000565 2002-07-05 CERTIFICATE OF INCORPORATION 2002-07-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3318134 TRUSTFUNDHIC INVOICED 2021-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3318135 RENEWAL INVOICED 2021-04-15 100 Home Improvement Contractor License Renewal Fee
2997642 RENEWAL INVOICED 2019-03-05 100 Home Improvement Contractor License Renewal Fee
2997641 TRUSTFUNDHIC INVOICED 2019-03-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512959 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
2512958 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894756 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee
1894755 TRUSTFUNDHIC INVOICED 2014-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
631954 TRUSTFUNDHIC INVOICED 2013-06-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
691051 RENEWAL INVOICED 2013-06-04 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1845777706 2020-05-01 0202 PPP 445 PARK AVE STE 2100, NEW YORK, NY, 10022
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116960
Loan Approval Amount (current) 116960
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 60
NAICS code 238990
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 118408.68
Forgiveness Paid Date 2021-08-02
3640168408 2021-02-05 0202 PPS 16021 12th Rd, Whitestone, NY, 11357-1925
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88927
Loan Approval Amount (current) 88927
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 Whitestone, QUEENS, NY, 11357-1925
Project Congressional District NY-03
Number of Employees 6
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 Unanswered
Forgiveness Amount 89556.41
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State