Search icon

SSJ CONTRACTING, INC.

Company Details

Name: SSJ CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2005 (20 years ago)
Date of dissolution: 16 Dec 2024
Entity Number: 3221093
ZIP code: 11419
County: New York
Place of Formation: New York
Address: 10-40 45TH AVENUE, 3RD, SO RICHMOND HILL, NY, United States, 11419
Principal Address: 94-46 116TH STREET / APT 2, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SSJ CONTRACTING, INC. DOS Process Agent 10-40 45TH AVENUE, 3RD, SO RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
SEETA SINGH Chief Executive Officer 10-40 45TH AVENUE, 3RD FL, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2021-06-01 2025-02-21 Address 10-40 45TH AVENUE, 3RD FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-06-01 2025-02-21 Address 10-40 45TH AVENUE, 3RD, SO RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2017-06-05 2021-06-01 Address 30-10 41ST AVENUE, LOWER LEVEL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2017-06-05 2021-06-01 Address 30-10 41ST AVENUE, LOWER LEVEL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2013-06-19 2017-06-05 Address 340 W 39TH STREET / 5 FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-06-19 2017-06-05 Address 340 W 39TH STREET / 5 FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-08-28 2013-06-19 Address 341 W 38TH STREET / 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-08-28 2013-06-19 Address 341 W 38TH STREET / 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-06-21 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-21 2007-08-28 Address 341 WEST 38TH STREET, 2ND FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221001879 2024-12-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-16
210601060820 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170605007465 2017-06-05 BIENNIAL STATEMENT 2017-06-01
130619006395 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110629002116 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090619002509 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070828003222 2007-08-28 BIENNIAL STATEMENT 2007-06-01
050621000272 2005-06-21 CERTIFICATE OF INCORPORATION 2005-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1365267304 2020-04-28 0202 PPP 10-40 45th Avenue, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61380
Loan Approval Amount (current) 61380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61835.24
Forgiveness Paid Date 2021-02-17
3905578507 2021-02-24 0202 PPS 1040 45th Ave, Long Island City, NY, 11101-5211
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5211
Project Congressional District NY-07
Number of Employees 18
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38192.11
Forgiveness Paid Date 2021-09-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State