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
Name | Role | Address |
---|---|---|
SSJ CONTRACTING, INC. | DOS Process Agent | 10-40 45TH AVENUE, 3RD, SO RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
SEETA SINGH | Chief Executive Officer | 10-40 45TH AVENUE, 3RD FL, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3905578507 | 2021-02-24 | 0202 | PPS | 1040 45th Ave, Long Island City, NY, 11101-5211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State