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

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

Links between entities

Type:
Headquarter of
Company Number:
2817805
State:
CONNECTICUT

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 2023-07-07 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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
3032.00
Total Face Value Of Loan:
3032.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3032
Current Approval Amount:
3032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3053.73

Date of last update: 29 Mar 2025

Sources: New York Secretary of State