Search icon

CARRICK CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARRICK CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2002 (22 years ago)
Entity Number: 2847097
ZIP code: 10463
County: Westchester
Place of Formation: New York
Address: 3054 GODWIN TERRACE, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-432-4710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3054 GODWIN TERRACE, BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date
1220158-DCA Active Business 2006-03-02 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
021218000669 2002-12-18 CERTIFICATE OF INCORPORATION 2002-12-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579638 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3579639 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3283340 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283339 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2944115 RENEWAL INVOICED 2018-12-13 100 Home Improvement Contractor License Renewal Fee
2944114 TRUSTFUNDHIC INVOICED 2018-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510915 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510916 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
1888540 TRUSTFUNDHIC INVOICED 2014-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1888541 RENEWAL INVOICED 2014-11-20 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223439 Office of Administrative Trials and Hearings Issued Settled 2022-03-07 250 2022-03-09 Failed to timely notify Commission of a material information submitted to the Commission
TWC-213556 Office of Administrative Trials and Hearings Issued Settled 2016-05-11 300 2016-05-23 Failed to timely notify Commission of a material information submitted to the Commission

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16460
Current Approval Amount:
16460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16580.71
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16460
Current Approval Amount:
16460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16636.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State