Search icon

FUGGETTA CONTRACTING CORP.

Company Details

Name: FUGGETTA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2002 (23 years ago)
Entity Number: 2789008
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 237 RAMONA AVENUE, STATEN ISLAND, NY, United States, 10312
Principal Address: 237 RAMONA AVE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-984-3795

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK FUGGETTA Chief Executive Officer 237 RAMONA AVE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 RAMONA AVENUE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
1214188-DCA Active Business 2005-11-09 2025-02-28

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 237 RAMONA AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2006-07-24 2024-12-23 Address 237 RAMONA AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2006-07-24 2024-12-23 Address 237 RAMONA AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2004-08-23 2006-07-24 Address 233 RAMONA AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2004-08-23 2006-07-24 Address 233 RAMONA AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2002-07-12 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2002-07-12 2006-07-24 Address 233 RAMONA AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223002614 2024-12-23 BIENNIAL STATEMENT 2024-12-23
080716002950 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060724002340 2006-07-24 BIENNIAL STATEMENT 2006-07-01
040823002298 2004-08-23 BIENNIAL STATEMENT 2004-07-01
020712000531 2002-07-12 CERTIFICATE OF INCORPORATION 2002-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-09 No data Staten Island, STATEN ISLAND, NY, 10314 Licensed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-20 No data Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-05 No data Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536712 RENEWAL INVOICED 2022-10-13 100 Home Improvement Contractor License Renewal Fee
3536711 TRUSTFUNDHIC INVOICED 2022-10-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3232708 RENEWAL INVOICED 2020-09-15 100 Home Improvement Contractor License Renewal Fee
3232707 TRUSTFUNDHIC INVOICED 2020-09-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897488 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897489 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2486303 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2486302 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2041035 RENEWAL INVOICED 2015-04-08 100 Home Improvement Contractor License Renewal Fee
2041034 TRUSTFUNDHIC INVOICED 2015-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6805097309 2020-04-30 0202 PPP 237 Ramona Ave, Staten Island, NY, 10312
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65370
Loan Approval Amount (current) 65370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10312-0001
Project Congressional District NY-11
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66025.49
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State