Search icon

STILES CONTRACTING, INC.

Company Details

Name: STILES CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2005 (20 years ago)
Entity Number: 3255408
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 50 N HARRISON AVE., SUITE 2, CONGERS, NY, United States, 10920

Contact Details

Phone +1 845-358-5848

Phone +1 845-689-3458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 N HARRISON AVE., SUITE 2, CONGERS, NY, United States, 10920

Licenses

Number Status Type Date End date
2094885-DCA Active Business 2020-02-27 2025-02-28
1346849-DCA Inactive Business 2010-03-09 2015-02-28

History

Start date End date Type Value
2025-01-27 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-30 2025-02-04 Address PO BOX 179, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2005-09-13 2010-06-30 Address 139 SHIN HOLLOW ROAD, PORT JERVIS, NY, 12271, USA (Type of address: Service of Process)
2005-09-13 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204002650 2025-01-27 CERTIFICATE OF CHANGE BY ENTITY 2025-01-27
100630000978 2010-06-30 CERTIFICATE OF CHANGE 2010-06-30
050913000649 2005-09-13 CERTIFICATE OF INCORPORATION 2005-09-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559152 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3559151 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3284639 RENEWAL INVOICED 2021-01-16 100 Home Improvement Contractor License Renewal Fee
3284638 TRUSTFUNDHIC INVOICED 2021-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3160194 TRUSTFUNDHIC INVOICED 2020-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3160193 LICENSE INVOICED 2020-02-19 75 Home Improvement Contractor License Fee
3160195 FINGERPRINT INVOICED 2020-02-19 75 Fingerprint Fee
2039663 LICENSEDOC0 INVOICED 2015-04-07 0 License Document Replacement, Lost in Mail
1000800 CNV_TFEE INVOICED 2013-05-23 7.46999979019165 WT and WH - Transaction Fee
1000799 TRUSTFUNDHIC INVOICED 2013-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
105000.00
Total Face Value Of Loan:
105000.00
Date:
2020-07-29
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-09-16
Type:
Planned
Address:
4 BONAIRE CIRCLE, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105768.89
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106360.57

Motor Carrier Census

DBA Name:
EDWARD COREY
Carrier Operation:
Interstate
Add Date:
2015-09-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State