Search icon

TELIA CONTRACTING CORP.

Company Details

Name: TELIA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2010 (15 years ago)
Entity Number: 3947158
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 21-19 40TH AVENUE, 863 Edgewood Dr, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 2119 40th ave, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-608-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-19 40TH AVENUE, 863 Edgewood Dr, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ELIAS MOUSTAKIS Chief Executive Officer 2119 40TH AVE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1475028-DCA Active Business 2013-10-09 2025-02-28
1383669-DCA Inactive Business 2011-02-28 2013-06-30

History

Start date End date Type Value
2024-09-13 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-07 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-07 2024-09-13 Address 21-19 40TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913000034 2024-09-13 BIENNIAL STATEMENT 2024-09-13
100507000503 2010-05-07 CERTIFICATE OF INCORPORATION 2010-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625413 RENEWAL INVOICED 2023-04-04 100 Home Improvement Contractor License Renewal Fee
3625412 TRUSTFUNDHIC INVOICED 2023-04-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290472 TRUSTFUNDHIC INVOICED 2021-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290473 RENEWAL INVOICED 2021-01-31 100 Home Improvement Contractor License Renewal Fee
2990760 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990761 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2580338 TRUSTFUNDHIC INVOICED 2017-03-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2580339 RENEWAL INVOICED 2017-03-25 100 Home Improvement Contractor License Renewal Fee
2000917 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2000918 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8360977210 2020-04-28 0202 PPP 21-19 40th Avenue, Long Island City, NY, 11101
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9703.19
Forgiveness Paid Date 2022-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State