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
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
SANTOS I RAMIREZ | DOS Process Agent | 180 ESCOLL DR., E. STROUDSBURG, PA, United States, 18301 |
Name | Role | Address |
---|---|---|
SANTOS I RAMIREZ | Chief Executive Officer | 8 HOLMES PL., GREENLAWN, NY, United States, 11740 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1451305-DCA | Inactive | Business | 2012-12-03 | 2013-06-30 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State