Search icon

EASY GROUP CONTRACTING, INC.

Company Details

Name: EASY GROUP CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2007 (18 years ago)
Entity Number: 3525316
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: ANTOINE NASSOUR, 55 VERDI STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 55 VERDI STREET, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 516-554-9389

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASY GROUP CONTRACTING, INC. DOS Process Agent ANTOINE NASSOUR, 55 VERDI STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ANTOINE NASSOUR Chief Executive Officer 55 VERDI STREET, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
2024942-DCA Active Business 2015-06-26 2025-02-28

History

Start date End date Type Value
2023-10-07 2023-10-07 Address 55 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-10-07 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-10 2023-10-07 Address 55 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2021-06-10 2023-10-07 Address ANTOINE NASSOUR, 55 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2011-06-30 2021-06-10 Address 8 LINCOLN BLVD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231007000089 2023-10-07 BIENNIAL STATEMENT 2023-06-01
210610060239 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190611060207 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170601006949 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130722006248 2013-07-22 BIENNIAL STATEMENT 2013-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580314 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3580313 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301309 TRUSTFUNDHIC INVOICED 2021-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301310 RENEWAL INVOICED 2021-02-26 100 Home Improvement Contractor License Renewal Fee
2897222 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897223 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2493760 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493761 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
2111457 LICENSE INVOICED 2015-06-23 100 Home Improvement Contractor License Fee
2111456 TRUSTFUNDHIC INVOICED 2015-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
27412.50
Total Face Value Of Loan:
27412.50

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27412.5
Current Approval Amount:
27412.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27704.9

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 558-1158
Add Date:
2011-04-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State