Search icon

PARALLEL CONTRACTING INC.

Company Details

Name: PARALLEL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2009 (15 years ago)
Entity Number: 3865840
ZIP code: 18301
County: Queens
Place of Formation: New York
Address: 180 ESCOLL DR., E. STROUDSBURG, PA, United States, 18301

Contact Details

Phone +1 917-309-9930

Shares Details

Shares issued 10

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
SANTOS I RAMIREZ DOS Process Agent 180 ESCOLL DR., E. STROUDSBURG, PA, United States, 18301

Chief Executive Officer

Name Role Address
SANTOS I RAMIREZ Chief Executive Officer 8 HOLMES PL., GREENLAWN, NY, United States, 11740

Licenses

Number Status Type Date End date
1451305-DCA Inactive Business 2012-12-03 2013-06-30

History

Start date End date Type Value
2017-10-11 2019-10-04 Address 3665 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2017-10-11 2019-10-04 Address 180 ESCOLL DR., # 305, E. STROUDSBURG, PA, 18301, USA (Type of address: Service of Process)
2011-12-16 2017-10-11 Address 135-10 G CENTRAL PKWY, # 305, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2011-12-16 2017-10-11 Address 135-10 G. CENTRAL PKWY, # 305, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2011-12-16 2017-10-11 Address 135-10 G CENTRAL PKWY, # 305, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2009-10-09 2011-12-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191004060616 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171011006467 2017-10-11 BIENNIAL STATEMENT 2017-10-01
131022006142 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111216002929 2011-12-16 BIENNIAL STATEMENT 2011-10-01
091009000553 2009-10-09 CERTIFICATE OF INCORPORATION 2009-10-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1159078 FINGERPRINT INVOICED 2012-12-20 75 Fingerprint Fee
1159080 LICENSE INVOICED 2012-12-03 50 Home Improvement Contractor License Fee
1159079 TRUSTFUNDHIC INVOICED 2012-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1159081 CNV_TFEE INVOICED 2012-12-03 6.230000019073486 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1659237802 2020-05-21 0235 PPP 8 HOLMES PL, GREENLAWN, NY, 11740-2604
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30212.07
Loan Approval Amount (current) 30212.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58932
Servicing Lender Name Stride Bank, National Association
Servicing Lender Address 324 W Broadway, ENID, OK, 73701-3838
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENLAWN, SUFFOLK, NY, 11740-2604
Project Congressional District NY-01
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58932
Originating Lender Name Stride Bank, National Association
Originating Lender Address ENID, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30389.15
Forgiveness Paid Date 2020-12-28

Date of last update: 10 Mar 2025

Sources: New York Secretary of State