Search icon

ALFONSO PETITO CONTRACTING INC.

Company Details

Name: ALFONSO PETITO CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2004 (21 years ago)
Entity Number: 3015753
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 157-27 85TH STREET, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 917-925-8116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157-27 85TH STREET, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
ALFONSO PETITO Chief Executive Officer 157-27 85TH STREET, HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
1198385-DCA Active Business 2005-05-25 2025-02-28

History

Start date End date Type Value
2022-08-31 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-20 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200218060550 2020-02-18 BIENNIAL STATEMENT 2020-02-01
191217060313 2019-12-17 BIENNIAL STATEMENT 2018-02-01
140514002174 2014-05-14 BIENNIAL STATEMENT 2014-02-01
120427002808 2012-04-27 BIENNIAL STATEMENT 2012-02-01
100308002063 2010-03-08 BIENNIAL STATEMENT 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619203 TRUSTFUNDHIC INVOICED 2023-03-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3619204 RENEWAL INVOICED 2023-03-21 100 Home Improvement Contractor License Renewal Fee
3294794 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
3294793 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969002 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969003 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2541143 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541144 RENEWAL INVOICED 2017-01-27 100 Home Improvement Contractor License Renewal Fee
1951671 RENEWAL INVOICED 2015-01-27 100 Home Improvement Contractor License Renewal Fee
1951670 TRUSTFUNDHIC INVOICED 2015-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
8593.00
Total Face Value Of Loan:
8593.00
Date:
2020-04-29
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:
8500.00
Total Face Value Of Loan:
8500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8602.47
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8593
Current Approval Amount:
8593
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8666.76

Date of last update: 29 Mar 2025

Sources: New York Secretary of State