Search icon

EXACT CONTRACTING & CONSTRUCTION, CORP.

Company Details

Name: EXACT CONTRACTING & CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2007 (18 years ago)
Entity Number: 3468706
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 3523 Rombouts Ave, BRONX, NY, United States, 10475
Principal Address: 3523 Rombouts Ave, Bronx, NY, United States, 10475

Contact Details

Phone +1 917-567-8597

Phone +1 718-324-3242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3523 Rombouts Ave, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
VINCENT DIPASQUALE Chief Executive Officer 3523 ROMBOUTS AVE, BRONX, NY, United States, 10475

Form 5500 Series

Employer Identification Number (EIN):
830472073
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2099136-DCA Active Business 2021-06-04 2025-02-28
1247991-DCA Inactive Business 2007-02-08 2019-02-28

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 3523 ROMBOUTS AVE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2024-05-02 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250109000862 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230309001807 2023-03-09 BIENNIAL STATEMENT 2023-01-01
070129000127 2007-01-29 CERTIFICATE OF INCORPORATION 2007-01-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590731 TRUSTFUNDHIC INVOICED 2023-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3590732 RENEWAL INVOICED 2023-01-30 100 Home Improvement Contractor License Renewal Fee
3313789 FINGERPRINT CREDITED 2021-03-30 75 Fingerprint Fee
3311305 FINGERPRINT INVOICED 2021-03-23 75 Fingerprint Fee
3311348 LICENSE INVOICED 2021-03-23 100 Home Improvement Contractor License Fee
3311347 EXAMHIC INVOICED 2021-03-23 50 Home Improvement Contractor Exam Fee
3311346 TRUSTFUNDHIC INVOICED 2021-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500458 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
2500457 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1858793 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
330078.12
Total Face Value Of Loan:
330078.12
Date:
2020-06-25
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:
2020-04-28
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:
312300.00
Total Face Value Of Loan:
312300.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
330078.12
Current Approval Amount:
330078.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
331526.8
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
312300
Current Approval Amount:
312300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
315132.09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State