Search icon

COMPOUND CONTRACTING CORP.

Company Details

Name: COMPOUND CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2005 (20 years ago)
Entity Number: 3199651
ZIP code: 11507
County: Queens
Place of Formation: New York
Address: 65 Woodhollow Road, Albertson, NY, United States, 11507
Principal Address: 126-02 22ND AVENUE, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-886-0272

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPOUND CONTRACTING CORP 401(K) PROFIT SHARING PLAN 2023 342046103 2024-04-29 COMPOUND CONTRACTING CORP. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7188860272
Plan sponsor’s address 126-02 22ND AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing FRED KLAUCK JR.
COMPOUND CONTRACTING CORP 401(K) PROFIT SHARING PLAN 2022 342046103 2023-06-07 COMPOUND CONTRACTING CORP. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7188860272
Plan sponsor’s address 126-02 22ND AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing FRED KLAUCK JR.
COMPOUND CONTRACTING CORP 401(K) PROFIT SHARING PLAN 2021 342046103 2022-07-05 COMPOUND CONTRACTING CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7188860272
Plan sponsor’s address 126-02 22ND AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing FRED KLAUCK JR.
COMPOUND CONTRACTING CORP 401(K) PROFIT SHARING PLAN 2020 342046103 2021-07-12 COMPOUND CONTRACTING CORP. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7188860272
Plan sponsor’s address 126-02 22ND AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing FRED KLAUCK JR.
COMPOUND CONTRACTING CORP. CASH BALANCE PLAN 2020 342046103 2021-06-02 COMPOUND CONTRACTING CORP. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7188860272
Plan sponsor’s address 126-02 22ND AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing FRED KLAUCK JR.
COMPOUND CONTRACTING CORP. CASH BALANCE PLAN 2019 342046103 2020-10-15 COMPOUND CONTRACTING CORP. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7188860272
Plan sponsor’s address 126-02 22ND AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing FRED KLAUCK JR.
COMPOUND CONTRACTING CORP 401(K) PROFIT SHARING PLAN 2019 342046103 2020-04-14 COMPOUND CONTRACTING CORP. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7188860272
Plan sponsor’s address 126-02 22ND AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing FRED KLAUCK JR.
COMPOUND CONTRACTING CORP. CASH BALANCE PLAN 2018 342046103 2019-10-15 COMPOUND CONTRACTING CORP. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7188860272
Plan sponsor’s address 126-02 22ND AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing FRED KLAUCK JR.
COMPOUND CONTRACTING CORP 401(K) PROFIT SHARING PLAN 2018 342046103 2019-09-09 COMPOUND CONTRACTING CORP. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7188860272
Plan sponsor’s address 126-02 22ND AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing FRED KLAUCK JR.
COMPOUND CONTRACTING CORP 401(K) PROFIT SHARING PLAN 2017 342046103 2018-05-07 COMPOUND CONTRACTING CORP. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7188860272
Plan sponsor’s address 126-02 22ND AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing FRED KLAUCK JR.

Chief Executive Officer

Name Role Address
FRED KLAUCK JR Chief Executive Officer 126-02 22ND AVENUE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 Woodhollow Road, Albertson, NY, United States, 11507

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1279278-DCA Active Business 2008-03-12 2025-02-28

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 126-02 22ND AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2018-05-16 2024-03-28 Address 126-02 22ND AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2018-05-16 2024-03-28 Address 126-02 22ND AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2005-05-03 2024-03-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2005-05-03 2024-03-28 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2005-05-03 2018-05-16 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328002168 2024-03-28 BIENNIAL STATEMENT 2024-03-28
180516002030 2018-05-16 BIENNIAL STATEMENT 2017-05-01
050503000801 2005-05-03 CERTIFICATE OF INCORPORATION 2005-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550159 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3550158 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288023 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
3288022 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908817 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2908816 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535307 LICENSEDOC10 INVOICED 2017-01-19 10 License Document Replacement
2479839 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2479838 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1867019 RENEWAL INVOICED 2014-10-29 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2945717200 2020-04-16 0202 PPP 126-02 22nd Avenue, COLLEGE POINT, NY, 11356
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117756
Loan Approval Amount (current) 117756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118930.29
Forgiveness Paid Date 2021-04-15
4526848401 2021-02-06 0202 PPS 12602 22nd Ave, College Point, NY, 11356-2649
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117755
Loan Approval Amount (current) 117755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2649
Project Congressional District NY-14
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118579.28
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State