Search icon

W. J. CONTRACTING CORP.

Headquarter

Company Details

Name: W. J. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2004 (21 years ago)
Entity Number: 3095349
ZIP code: 11378
County: Queens
Place of Formation: New York
Principal Address: 52-09 69TH ST, MASPETH, NY, United States, 11378
Address: 52-09 69th Street, Maspeth, NY, United States, 11378

Contact Details

Phone +1 718-639-2026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of W. J. CONTRACTING CORP., CONNECTICUT 2817805 CONNECTICUT

Chief Executive Officer

Name Role Address
WILLIE J DEMPSEY Chief Executive Officer 52-09 69TH ST, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
W. J. CONTRACTING CORP. DOS Process Agent 52-09 69th Street, Maspeth, NY, United States, 11378

Agent

Name Role Address
WILLIE J. DEMPSEY Agent 52-09 69TH STREET, MASPETH, NY, 11378

Licenses

Number Status Type Date End date
1184650-DCA Active Business 2008-01-24 2025-02-28

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 52-09 69TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-06 Address 52-09 69TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-10-16 Address 52-09 69TH STREET, MASPETH, NY, 11378, USA (Type of address: Registered Agent)
2023-07-06 2024-10-16 Address 52-09 69TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2023-07-06 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2024-10-16 Address 52-09 69TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2021-12-03 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2023-07-06 Address W.J.CONTRACTING,, 52-09 69TH S, 52-09 69TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016001638 2024-10-16 BIENNIAL STATEMENT 2024-10-16
230706002355 2023-07-06 BIENNIAL STATEMENT 2022-08-01
200803061210 2020-08-03 BIENNIAL STATEMENT 2020-08-01
151015006153 2015-10-15 BIENNIAL STATEMENT 2014-08-01
120323002319 2012-03-23 BIENNIAL STATEMENT 2010-08-01
080804002686 2008-08-04 BIENNIAL STATEMENT 2008-08-01
071109000503 2007-11-09 CERTIFICATE OF CHANGE 2007-11-09
040826000613 2004-08-26 CERTIFICATE OF INCORPORATION 2004-08-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-23 No data HART STREET, FROM STREET CENTRAL AVENUE TO STREET WILSON AVENUE No data Street Construction Inspections: Complaint Department of Transportation paper ticket will be issued. this wrong permittee in dash. cement blocks stored in the parking lane DOB by W.JAKE CONSTUCTION CORP
2016-01-20 No data Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-15 No data 56 DRIVE, FROM STREET REMSEN PLACE TO STREET HAMILTON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation perm restoration in good condition
2013-11-20 No data 56 DRIVE, FROM STREET REMSEN PLACE TO STREET HAMILTON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2013-10-16 No data 56 DRIVE, FROM STREET REMSEN PLACE TO STREET HAMILTON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation curb reset replace and repaired complete
2012-10-28 No data 35 AVENUE, FROM STREET 37 STREET TO STREET 38 STREET No data Street Construction Inspections: Active Department of Transportation no container on r/w at time of inspection
2012-09-27 No data 35 AVENUE, FROM STREET 37 STREET TO STREET 38 STREET No data Street Construction Inspections: Active Department of Transportation container on site
2012-08-27 No data WEST 50 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-06-13 No data 56 DRIVE, FROM STREET REMSEN PLACE TO STREET HAMILTON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation R/W PAVEMENT COMPLETE
2012-06-09 No data 47 STREET, FROM STREET 43 AVENUE TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new curb

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550711 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3550712 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3265074 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3265073 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980374 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980375 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2571909 TRUSTFUNDHIC INVOICED 2017-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2571910 RENEWAL INVOICED 2017-03-08 100 Home Improvement Contractor License Renewal Fee
2036289 TRUSTFUNDHIC INVOICED 2015-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2036256 RENEWAL INVOICED 2015-04-03 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1902728205 2020-07-31 0202 PPP 5209 69TH ST, MASPETH, NY, 11378-1429
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3032
Loan Approval Amount (current) 3032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-1429
Project Congressional District NY-06
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3053.73
Forgiveness Paid Date 2021-05-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State