Search icon

PATRICK K, NEE AND SON CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATRICK K, NEE AND SON CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2009 (16 years ago)
Entity Number: 3807680
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 39-65 52ND STREET APT 1F, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK K NEE Chief Executive Officer 39-65 52ND STREET APT 1F, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-65 52ND STREET APT 1F, WOODSIDE, NY, United States, 11377

Permits

Number Date End date Type Address
Q042025087A02 2025-03-28 2025-04-26 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 34 AVENUE, QUEENS, FROM STREET 36 STREET
Q042025063A02 2025-03-04 2025-03-27 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 34 AVENUE, QUEENS, FROM STREET 36 STREET
Q042025016A07 2025-01-16 2025-02-14 REPAIR SIDEWALK 38 STREET, QUEENS, FROM STREET 36 AVENUE TO STREET NORTHERN BOULEVARD
Q022025016A45 2025-01-16 2025-02-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 38 STREET, QUEENS, FROM STREET 36 AVENUE TO STREET NORTHERN BOULEVARD
Q042025014A37 2025-01-14 2025-02-11 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 34 AVENUE, QUEENS, FROM STREET 36 STREET

History

Start date End date Type Value
2024-11-26 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-10 Address 39-65 52ND STREET APT 1F, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240710001138 2024-07-10 BIENNIAL STATEMENT 2024-07-10
210505060697 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190502061434 2019-05-02 BIENNIAL STATEMENT 2019-05-01
181002007469 2018-10-02 BIENNIAL STATEMENT 2017-05-01
151118006178 2015-11-18 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
52842.00
Total Face Value Of Loan:
52842.00
Date:
2020-06-18
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:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52842
Current Approval Amount:
52842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53272.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State