Search icon

BYA CONTRACTING CORP.

Company Details

Name: BYA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2007 (18 years ago)
Entity Number: 3523931
ZIP code: 11102
County: Queens
Place of Formation: New York
Principal Address: 4-05 26TH AVE, ASTORIA, NY, United States, 11102
Address: 4-05 26TH AVENUE, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 646-996-9262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDIN KRAKO Chief Executive Officer 4-05 26TH AVE, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4-05 26TH AVENUE, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
1293816-DCA Active Business 2008-07-28 2025-02-28
1120019-DCA Inactive Business 2002-08-20 2009-06-30

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 4-05 26TH AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2009-09-14 2023-12-01 Address 4-05 26TH AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2007-05-30 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-30 2023-12-01 Address 4-05 26TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038979 2023-12-01 BIENNIAL STATEMENT 2023-05-01
110823002595 2011-08-23 BIENNIAL STATEMENT 2011-05-01
090914002713 2009-09-14 BIENNIAL STATEMENT 2009-05-01
070530000421 2007-05-30 CERTIFICATE OF INCORPORATION 2007-05-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610442 RENEWAL INVOICED 2023-03-04 100 Home Improvement Contractor License Renewal Fee
3610441 TRUSTFUNDHIC INVOICED 2023-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3284636 RENEWAL INVOICED 2021-01-16 100 Home Improvement Contractor License Renewal Fee
3284635 TRUSTFUNDHIC INVOICED 2021-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913260 TRUSTFUNDHIC INVOICED 2018-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913261 RENEWAL INVOICED 2018-10-21 100 Home Improvement Contractor License Renewal Fee
2505735 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2505734 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2006980 LICENSE REPL CREDITED 2015-03-03 15 License Replacement Fee
1988538 RENEWAL INVOICED 2015-02-18 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
49955.00
Total Face Value Of Loan:
49955.00
Date:
2021-01-04
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:
500000.00
Date:
2020-04-14
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:
49955.00
Total Face Value Of Loan:
49956.28

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49955
Current Approval Amount:
49955
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
50319.95
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49955
Current Approval Amount:
49956.28
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
50515.23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State