Search icon

ALSON CONTRACTING INC.

Company Details

Name: ALSON CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2010 (15 years ago)
Entity Number: 3975685
ZIP code: 11432
County: Kings
Place of Formation: New York
Address: ABUT MEAH, 172-10 90 AVENUE, JAMAICA, NY, United States, 11432
Principal Address: 172-10 90 AVENUE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 917-541-3146

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ABUT MEAH, 172-10 90 AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
ABU T MEAH Chief Executive Officer 172-10 90 AVENUE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1379179-DCA Inactive Business 2011-10-28 2019-02-28

History

Start date End date Type Value
2010-07-22 2022-01-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-07-22 2018-10-15 Address 211 CORTELYOU ROAD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181015002003 2018-10-15 BIENNIAL STATEMENT 2018-07-01
100722000237 2010-07-22 CERTIFICATE OF INCORPORATION 2010-07-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2504442 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504443 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
1954561 RENEWAL INVOICED 2015-01-30 100 Home Improvement Contractor License Renewal Fee
1954560 TRUSTFUNDHIC INVOICED 2015-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1064669 TRUSTFUNDHIC INVOICED 2013-07-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1064670 RENEWAL INVOICED 2013-07-18 100 Home Improvement Contractor License Renewal Fee
1064671 RENEWAL INVOICED 2011-10-31 100 Home Improvement Contractor License Renewal Fee
1064665 TRUSTFUNDHIC INVOICED 2011-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1064667 LICENSE INVOICED 2010-12-17 50 Home Improvement Contractor License Fee
1064666 CNV_TFEE INVOICED 2010-12-17 5 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7070107400 2020-05-15 0202 PPP 17210 90TH AVE, JAMAICA, NY, 11432
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6455
Loan Approval Amount (current) 6455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6536.88
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State