Search icon

B&A QUEENS CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: B&A QUEENS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2004 (21 years ago)
Entity Number: 3074215
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 31-28 42ND STREET, APT. 2, ASTORIA, NY, United States, 11103
Principal Address: 31-28 42ND ST, 2, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-932-1637

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B&A QUEENS CONTRACTING CORP. DOS Process Agent 31-28 42ND STREET, APT. 2, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
ANGEL OLEAS Chief Executive Officer 31-28 42ND ST, 2, ASTORIA, NY, United States, 11103

Unique Entity ID

CAGE Code:
7PYU1
UEI Expiration Date:
2017-10-15

Business Information

Activation Date:
2016-09-15
Initial Registration Date:
2016-09-13

Commercial and government entity program

CAGE number:
7PYU1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-09-19

Contact Information

POC:
CAROLINA A OLEAS

Licenses

Number Status Type Date End date
1241217-DCA Inactive Business 2006-10-11 2013-06-30

History

Start date End date Type Value
2006-07-11 2014-07-11 Address 31-28 42ND ST, 1, ASTORIA, NY, 11103, 3141, USA (Type of address: Chief Executive Officer)
2006-07-11 2014-07-11 Address 31-28 42ND ST, 1, ASTORIA, NY, 11103, 3141, USA (Type of address: Principal Executive Office)
2004-07-02 2016-07-05 Address 31-28 42ND STREET, APT. 1, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2004-07-02 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160705008031 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140711006116 2014-07-11 BIENNIAL STATEMENT 2014-07-01
100722002360 2010-07-22 BIENNIAL STATEMENT 2010-07-01
060711002667 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040702000694 2004-07-02 CERTIFICATE OF INCORPORATION 2004-07-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
766928 TRUSTFUNDHIC INVOICED 2011-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
814342 RENEWAL INVOICED 2011-05-05 100 Home Improvement Contractor License Renewal Fee
766929 TRUSTFUNDHIC INVOICED 2009-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
814343 RENEWAL INVOICED 2009-05-06 100 Home Improvement Contractor License Renewal Fee
766930 TRUSTFUNDHIC INVOICED 2007-06-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
814344 RENEWAL INVOICED 2007-06-04 100 Home Improvement Contractor License Renewal Fee
766932 TRUSTFUNDHIC INVOICED 2006-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
766933 LICENSE INVOICED 2006-10-11 50 Home Improvement Contractor License Fee
766931 FINGERPRINT INVOICED 2006-10-11 75 Fingerprint Fee
766934 FINGERPRINT INVOICED 2006-10-11 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2022-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
308100.00
Total Face Value Of Loan:
495600.00
Date:
2020-05-03
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:
74100.00
Total Face Value Of Loan:
74100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$74,100
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,100
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,449.92
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $74,097
Jobs Reported:
5
Initial Approval Amount:
$74,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,100
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,598.12
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $74,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-05-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State