Search icon

TIME CONTRACTING INC.

Company Details

Name: TIME CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2006 (19 years ago)
Entity Number: 3321555
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
060216000209 2006-02-16 CERTIFICATE OF INCORPORATION 2006-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-14 No data REMSEN STREET, FROM STREET CLINTON STREET TO STREET HENRY STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB OK
2016-06-07 No data REMSEN STREET, FROM STREET CLINTON STREET TO STREET HENRY STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2015-09-18 No data HENRY STREET, FROM STREET MONTAGUE STREET TO STREET REMSEN STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replaced ok
2015-07-29 No data REMSEN STREET, FROM STREET CLINTON STREET TO STREET HENRY STREET No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk
2014-10-25 No data HENRY STREET, FROM STREET MONTAGUE STREET TO STREET REMSEN STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation swk sealed
2014-10-25 No data REMSEN STREET, FROM STREET CLINTON STREET TO STREET HENRY STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation swk sealed
2014-07-14 No data REMSEN STREET, FROM STREET CLINTON STREET TO STREET HENRY STREET No data Street Construction Inspections: Post-Audit Department of Transportation new swk car previous written no seal
2014-06-30 No data HENRY STREET, FROM STREET MONTAGUE STREET TO STREET REMSEN STREET No data Street Construction Inspections: Post-Audit Department of Transportation please seal expansion joints in new sidewalk flags
2014-06-30 No data REMSEN STREET, FROM STREET CLINTON STREET TO STREET HENRY STREET No data Street Construction Inspections: Post-Audit Department of Transportation please seal expansion joints in new sidewalk flags in front of 113 remsen st
2014-06-16 No data REMSEN STREET, FROM STREET CLINTON STREET TO STREET HENRY STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curb church

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314635582 0215000 2010-06-24 185TH SOUTH 5TH ST, BROOKLYN, NY, 11211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-06-24
Emphasis L: FALL
Case Closed 2011-03-02

Related Activity

Type Referral
Activity Nr 202652780
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260096
Issuance Date 2010-07-12
Abatement Due Date 2010-07-22
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2010-07-26
Final Order 2011-01-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-07-12
Abatement Due Date 2010-07-22
Current Penalty 1125.0
Initial Penalty 1500.0
Contest Date 2010-07-26
Final Order 2011-01-03
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 C02 II
Issuance Date 2010-07-12
Abatement Due Date 2010-07-22
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-07-26
Final Order 2011-01-03
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2010-07-12
Abatement Due Date 2010-07-22
Current Penalty 1125.0
Initial Penalty 1500.0
Contest Date 2010-07-26
Final Order 2011-01-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-07-12
Abatement Due Date 2010-07-22
Current Penalty 1125.0
Initial Penalty 1500.0
Contest Date 2010-07-26
Final Order 2011-01-03
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3143217402 2020-05-06 0202 PPP 20 St Pauls Ct LB2, Brooklyn, NY, 11226
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26710.89
Forgiveness Paid Date 2021-03-16

Date of last update: 22 Feb 2025

Sources: New York Secretary of State