Search icon

TPG CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TPG CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2006 (19 years ago)
Entity Number: 3368978
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 48-09 37 STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 48-09 37TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-09 37 STREET, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
GEORGE NIKOLOS, PRESIDENT Agent 126-12 18TH AVENUE, COLLEGE POINT, NY, 11356

Chief Executive Officer

Name Role Address
GEORGE C NIKOLOS Chief Executive Officer 48-09 37TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2021-10-23 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-12 2012-06-20 Address 48-09 37 STREET, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process)
2008-06-23 2010-01-04 Address 126-12 18TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2008-06-23 2010-01-04 Address 126-12 18TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2007-10-12 2009-06-12 Address 126-12 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190110060591 2019-01-10 BIENNIAL STATEMENT 2018-05-01
170323006080 2017-03-23 BIENNIAL STATEMENT 2016-05-01
140611006867 2014-06-11 BIENNIAL STATEMENT 2014-05-01
120620002715 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100526002692 2010-05-26 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1077890 LICENSE INVOICED 2011-07-13 100 Home Improvement Contractor License Fee
1077889 CNV_TFEE INVOICED 2011-07-13 7.46999979019165 WT and WH - Transaction Fee
1077888 TRUSTFUNDHIC INVOICED 2011-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230659 Office of Administrative Trials and Hearings Issued Early Settlement 2024-11-18 250 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-219986 Office of Administrative Trials and Hearings Issued Settled 2020-08-27 1000 2022-10-14 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
74245.00
Total Face Value Of Loan:
74245.00
Date:
2020-05-25
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
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
71000.00
Total Face Value Of Loan:
71000.00
Date:
2014-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74245
Current Approval Amount:
74245
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74686.4
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71000
Current Approval Amount:
71000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71673.04

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 255-6854
Add Date:
2011-04-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State