Name: | YES CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2004 (21 years ago) |
Entity Number: | 3011652 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 12-09 ASTORIA BLVD, ASTORIA, NY, United States, 11102 |
Contact Details
Phone +1 718-626-2015
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOTIS PAPADATIS | Chief Executive Officer | 12-09 ASTORIA BLVD, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12-09 ASTORIA BLVD, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
FOTIS PAPADATIS | Agent | 2221 72ND STREET, EAST ELMHURST, NY, 11370 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1163085-DCA | Active | Business | 2004-03-31 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-14 | 2018-07-11 | Address | 12-09 ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office) |
2004-02-11 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-11 | 2006-03-14 | Address | 2221 72ND STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180711006249 | 2018-07-11 | BIENNIAL STATEMENT | 2018-02-01 |
140724002091 | 2014-07-24 | BIENNIAL STATEMENT | 2014-02-01 |
120308002946 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
100326002053 | 2010-03-26 | BIENNIAL STATEMENT | 2010-02-01 |
080422000126 | 2008-04-22 | CERTIFICATE OF AMENDMENT | 2008-04-22 |
060314003222 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040211000234 | 2004-02-11 | CERTIFICATE OF INCORPORATION | 2004-02-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-12-24 | No data | WEST 119 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE | No data | Street Construction Inspections: Pick-Up | Department of Transportation | The respondent placed a construction container on the roadway with no NYC DOT permit to do so. NYC Dept. Of Buildings permit #123297315-01-AL used as I.D. |
2018-11-25 | No data | WEST 119 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE | No data | Street Construction Inspections: Pick-Up | Department of Transportation | The respondent placed a construction container on the roadway without a valid NYC DOT permit to do so. NYC Dept. Of Buildings permit #123297315-01-AL used as I.D. |
2016-09-15 | No data | 34 STREET, FROM STREET 28 AVENUE TO STREET 30 AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | no work done |
2016-07-01 | No data | 34 STREET, FROM STREET 28 AVENUE TO STREET 30 AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | no work done |
2014-04-13 | No data | 12 STREET, FROM STREET ASTORIA BOULEVARD TO STREET BEND | No data | Street Construction Inspections: Post-Audit | Department of Transportation | s/w in compliance |
2013-09-04 | No data | WEST 122 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | sidewalk repaired |
2013-06-10 | No data | 40 STREET, FROM STREET 47 AVENUE TO STREET QUEENS BOULEVARD | No data | Street Construction Inspections: Post-Audit | Department of Transportation | All Materials removed from location. |
2013-03-01 | No data | 40 STREET, FROM STREET 47 AVENUE TO STREET QUEENS BOULEVARD | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Container removed from location |
2012-06-09 | No data | 40 STREET, FROM STREET 47 AVENUE TO STREET QUEENS BOULEVARD | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No storage of Materials found at location |
2012-03-15 | No data | 12 STREET, FROM STREET ASTORIA BOULEVARD TO STREET BEND | No data | Street Construction Inspections: Active | Department of Transportation | Sidewalk |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541926 | TRUSTFUNDHIC | INVOICED | 2022-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3541927 | RENEWAL | INVOICED | 2022-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
3259031 | TRUSTFUNDHIC | INVOICED | 2020-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259032 | RENEWAL | INVOICED | 2020-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
2914844 | RENEWAL | INVOICED | 2018-10-23 | 100 | Home Improvement Contractor License Renewal Fee |
2914843 | TRUSTFUNDHIC | INVOICED | 2018-10-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2488350 | RENEWAL | INVOICED | 2016-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
2488349 | TRUSTFUNDHIC | INVOICED | 2016-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2000187 | RENEWAL | INVOICED | 2015-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
2000186 | TRUSTFUNDHIC | INVOICED | 2015-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2691777304 | 2020-04-29 | 0202 | PPP | 12-09 ASTORIA BLVD, ASTORIA, NY, 11102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State