Search icon

FAME CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAME CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2006 (19 years ago)
Date of dissolution: 08 Jun 2023
Entity Number: 3423075
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 140 OCEAN PARKWAY, STE 6B, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-435-0693

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAZLUL RAHIM DOS Process Agent 140 OCEAN PARKWAY, STE 6B, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
FAZLUL RAHIM Chief Executive Officer 140 OCEAN PARKWAY, STE 6B, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1268992-DCA Active Business 2007-09-27 2025-02-28

History

Start date End date Type Value
2008-09-29 2023-06-08 Address 140 OCEAN PARKWAY, STE 6B, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2008-09-29 2023-06-08 Address 140 OCEAN PARKWAY, STE 6B, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2007-07-02 2008-09-29 Address 140 OCEAN PARKWAY STE 6B, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2006-10-11 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-11 2007-07-02 Address 140 OCEAN PARKWAY STE 6B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608004720 2023-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-08
080929002169 2008-09-29 BIENNIAL STATEMENT 2008-10-01
070702000820 2007-07-02 CERTIFICATE OF CHANGE 2007-07-02
061011000783 2006-10-11 CERTIFICATE OF INCORPORATION 2006-10-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579380 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3579379 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288008 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
3288007 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2942256 RENEWAL INVOICED 2018-12-11 100 Home Improvement Contractor License Renewal Fee
2942255 TRUSTFUNDHIC INVOICED 2018-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530513 TRUSTFUNDHIC INVOICED 2017-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530514 RENEWAL INVOICED 2017-01-11 100 Home Improvement Contractor License Renewal Fee
1954105 TRUSTFUNDHIC INVOICED 2015-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1954106 RENEWAL INVOICED 2015-01-29 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
35200.00
Total Face Value Of Loan:
35200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State