Search icon

FDL CONTRACTING GROUP, INC.

Company Details

Name: FDL CONTRACTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2005 (20 years ago)
Entity Number: 3254164
ZIP code: 12520
County: Orange
Place of Formation: New York
Address: 19 MAPLE AVENUE, CORNWALL ON HUDSON, NY, United States, 12520
Principal Address: 19 MAPLE AVE, CORNWALL ON HUDSON, NY, United States, 12520

Contact Details

Phone +1 646-773-6107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 MAPLE AVENUE, CORNWALL ON HUDSON, NY, United States, 12520

Chief Executive Officer

Name Role Address
FRAN DJURASEVIC Chief Executive Officer 19 MAPLE AVE, CORNWALL ON HUDSON, NY, United States, 12520

Licenses

Number Status Type Date End date
1246754-DCA Active Business 2007-01-18 2025-02-28

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 19 MAPLE AVE, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2022-07-20 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-03 2024-01-09 Address 19 MAPLE AVE, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2005-09-09 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-09 2024-01-09 Address 19 MAPLE AVENUE, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109003924 2024-01-09 BIENNIAL STATEMENT 2024-01-09
190906060214 2019-09-06 BIENNIAL STATEMENT 2019-09-01
150928006126 2015-09-28 BIENNIAL STATEMENT 2015-09-01
131105006314 2013-11-05 BIENNIAL STATEMENT 2013-09-01
111014002171 2011-10-14 BIENNIAL STATEMENT 2011-09-01
090925002162 2009-09-25 BIENNIAL STATEMENT 2009-09-01
071003002870 2007-10-03 BIENNIAL STATEMENT 2007-09-01
050909000552 2005-09-09 CERTIFICATE OF INCORPORATION 2005-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543024 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3543023 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263978 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263979 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
2930716 TRUSTFUNDHIC INVOICED 2018-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930717 RENEWAL INVOICED 2018-11-16 100 Home Improvement Contractor License Renewal Fee
2484294 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
2484293 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1948393 RENEWAL INVOICED 2015-01-23 100 Home Improvement Contractor License Renewal Fee
1948392 TRUSTFUNDHIC INVOICED 2015-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2010488509 2021-02-19 0202 PPP 19 Maple Ave, Cornwall on Hudson, NY, 12520-1502
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19442
Loan Approval Amount (current) 19442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall on Hudson, ORANGE, NY, 12520-1502
Project Congressional District NY-18
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19562.38
Forgiveness Paid Date 2021-10-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State