Search icon

GRACE CONTRACTING & DEVELOPMENT LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GRACE CONTRACTING & DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2010 (15 years ago)
Entity Number: 3952410
ZIP code: 10913
County: Rockland
Place of Formation: New York
Address: 200 East Erie Street, 1W, Blauvelt, NY, United States, 10913

Contact Details

Phone +1 844-292-5629

DOS Process Agent

Name Role Address
JOHN CERVINI DOS Process Agent 200 East Erie Street, 1W, Blauvelt, NY, United States, 10913

Links between entities

Type:
Headquarter of
Company Number:
M23000010889
State:
FLORIDA

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
JOHN CERVINI
User ID:
P2583361

Unique Entity ID

Unique Entity ID:
M6KCFEAMTEN9
CAGE Code:
8V0C8
UEI Expiration Date:
2025-11-25

Business Information

Division Name:
GRACE CONTRACTING & DEVELOPMENT LLC
Activation Date:
2024-11-27
Initial Registration Date:
2021-01-28

Licenses

Number Status Type Date End date
2012252-DCA Active Business 2014-08-20 2025-02-28

History

Start date End date Type Value
2023-10-18 2025-01-15 Address 200 East Erie Street, 1W, Blauvelt, NY, 10913, USA (Type of address: Service of Process)
2018-05-29 2023-10-18 Address 427 BEACH RD., WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process)
2010-05-20 2018-05-29 Address 52 EAST STEET, WEST NYACK, NY, 10994, 2425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115001056 2025-01-15 BIENNIAL STATEMENT 2025-01-15
231018003378 2023-10-18 BIENNIAL STATEMENT 2022-05-01
220424000509 2022-04-24 BIENNIAL STATEMENT 2020-05-01
191010002039 2019-10-10 BIENNIAL STATEMENT 2019-05-01
180529000763 2018-05-29 CERTIFICATE OF CHANGE 2018-05-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571014 TRUSTFUNDHIC INVOICED 2022-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3571015 RENEWAL INVOICED 2022-12-21 100 Home Improvement Contractor License Renewal Fee
3267860 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
3267859 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3035528 LICENSE REPL CREDITED 2019-05-15 15 License Replacement Fee
2973306 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2973265 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495809 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
2495808 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1927066 TRUSTFUNDHIC INVOICED 2014-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
246755.00
Total Face Value Of Loan:
246755.00
Date:
2020-05-18
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:
2000000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
245100.00
Total Face Value Of Loan:
245100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-31
Type:
Referral
Address:
210 NORTH BROADWAY, SLEEPY HOLLOW, NY, 10591
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$245,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$248,235.94
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $245,100
Jobs Reported:
15
Initial Approval Amount:
$246,755
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$249,310.44
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $246,751
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 234-4971
Add Date:
2018-09-19
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State