Search icon

SEVENTH FLOOR SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEVENTH FLOOR SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 2008 (17 years ago)
Date of dissolution: 12 Jun 2023
Entity Number: 3748685
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2002 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223
Principal Address: 2002 MCDONALD AVENUE, FL. 2, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 347-462-2410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEVENTH FLOOR SERVICES, INC. DOS Process Agent 2002 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
LEONID ZANVEL Chief Executive Officer 1155 56TH STREEET, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date Description
BIC-492369 No data Trade waste removal 2017-05-16 No data BIC File Number of the Entity: BIC-492369
1337888-DCA Active Business 2009-11-04 2025-02-28 No data

Permits

Number Date End date Type Address
B042021287A07 2021-10-14 2021-11-06 REPAIR SIDEWALK FLATBUSH AVENUE, BROOKLYN, FROM STREET AVENUE U TO STREET EAST 53 STREET
Q042021187A01 2021-07-06 2021-08-04 REPAIR SIDEWALK ROOSEVELT AVENUE, QUEENS, FROM STREET 92 STREET TO STREET ASKE STREET
B042020314A11 2020-11-09 2020-12-09 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT NORTH 3 STREET, BROOKLYN, FROM STREET KENT AVENUE TO STREET RIVER STREET
B042020314A12 2020-11-09 2020-12-09 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT METROPOLITAN AVENUE, BROOKLYN, FROM STREET KENT AVENUE TO STREET RIVER STREET
B012020300B10 2020-10-26 2020-11-05 RESET, REPAIR OR REPLACE CURB STERLING PLACE, BROOKLYN, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE

History

Start date End date Type Value
2023-06-12 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-23 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-22 2023-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230613000511 2023-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-12
201202061581 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161206007295 2016-12-06 BIENNIAL STATEMENT 2016-12-01
150114006145 2015-01-14 BIENNIAL STATEMENT 2014-12-01
130114002012 2013-01-14 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591082 RENEWAL INVOICED 2023-01-31 100 Home Improvement Contractor License Renewal Fee
3591081 TRUSTFUNDHIC INVOICED 2023-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266513 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
3266512 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912382 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2912381 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504674 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2504673 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1971688 RENEWAL INVOICED 2015-02-02 100 Home Improvement Contractor License Renewal Fee
1971687 TRUSTFUNDHIC INVOICED 2015-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218457 Office of Administrative Trials and Hearings Issued Settled 2020-01-21 250 2020-01-27 Failed to disclose the hiring of its employees within 10 business days
TWC-216581 Office of Administrative Trials and Hearings Issued Settled 2018-12-07 1000 2019-03-22 Failed to timely submit annual financial statement
TWC-213979 Office of Administrative Trials and Hearings Issued Settled 2016-08-19 2500 2016-11-30 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
2000.00
Total Face Value Of Loan:
34500.00
Date:
2020-10-19
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:
2020-05-11
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:
34500.00
Total Face Value Of Loan:
34500.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34500
Current Approval Amount:
34500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34817.21
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
34500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34731.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State