Search icon

NORTHSTAR CONTRACTING CORP

Company Details

Name: NORTHSTAR CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2011 (14 years ago)
Entity Number: 4048332
ZIP code: 11214
County: Kings
Place of Formation: New York
Activity Description: NorthStar Contracting does general contracting, painting, carpentry, window and door replacement, precast and cast-in-place concrete, unit masonry (Brick and CMU), waterproofing, fireproofing, and roofing.
Address: 1483 SHORE PKWY, UNIT # 2G, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-536-9686

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADIL MAJID DOS Process Agent 1483 SHORE PKWY, UNIT # 2G, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
ADIL MAJID Chief Executive Officer 1483 SHORE PKWY, UNIT # 2G, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2019707-DCA Inactive Business 2015-03-19 2023-02-28
1386198-DCA Inactive Business 2011-03-29 2013-06-30

History

Start date End date Type Value
2022-08-24 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-28 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-28 2015-03-12 Address 8861 20TH AVENUE #6E, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170607000221 2017-06-07 ERRONEOUS ENTRY 2017-06-07
DP-2190800 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
150312006196 2015-03-12 BIENNIAL STATEMENT 2015-01-01
110128000237 2011-01-28 CERTIFICATE OF INCORPORATION 2011-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-31 No data FLATBUSH AVENUE, FROM STREET DURYEA PLACE TO STREET REGENT PLACE No data Street Construction Inspections: Post-Audit Department of Transportation s\w ok seal
2019-08-15 No data WEST BROADWAY, FROM STREET NORTH MOORE STREET TO STREET WHITE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind.
2019-06-05 No data WHITE STREET, FROM STREET 6 AVENUE TO STREET WEST BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation side walk restoration acceptable
2019-06-05 No data WEST BROADWAY, FROM STREET NORTH MOORE STREET TO STREET WHITE STREET No data Street Construction Inspections: Post-Audit Department of Transportation side walk restoration acceptable
2019-02-05 No data 26 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s\w ok seal
2019-02-04 No data 20 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s\w ok
2018-12-29 No data LACONIA AVENUE, FROM STREET DUNCAN STREET TO STREET EAST GUN HILL ROAD No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the Respondent using the sidewalk to maintain a plywood fence without a valid D.O.T. Permit to use the sidewalk for fence maintenance. Permit X022018268C92 expired 12/27/2018.
2018-10-30 No data EAST 3 STREET, FROM STREET AVENUE C TO STREET AVENUE D No data Street Construction Inspections: Post-Audit Department of Transportation SW acceptable
2018-09-11 No data CHURCH STREET, FROM STREET BARCLAY STREET TO STREET VESEY STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold
2018-07-20 No data CHURCH STREET, FROM STREET BARCLAY STREET TO STREET VESEY STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I/F/O aka 22 Barclay St, NOV issued completed sidewalk work within a corner quadrant in which the detectable warning surface was not installed as per Standard Detail Drawing #H-1011 requirements.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3301324 RENEWAL INVOICED 2021-02-26 100 Home Improvement Contractor License Renewal Fee
3301323 TRUSTFUNDHIC INVOICED 2021-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2936572 RENEWAL INVOICED 2018-11-29 100 Home Improvement Contractor License Renewal Fee
2936571 TRUSTFUNDHIC INVOICED 2018-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2640514 LICENSE REPL INVOICED 2017-07-11 15 License Replacement Fee
2534428 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534429 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
2018820 FINGERPRINT INVOICED 2015-03-16 75 Fingerprint Fee
2018817 TRUSTFUNDHIC INVOICED 2015-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2018816 LICENSE INVOICED 2015-03-16 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2638258407 2021-02-03 0235 PPS 827 Surrey Dr, East Meadow, NY, 11554-4728
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33070
Loan Approval Amount (current) 33070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-4728
Project Congressional District NY-04
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33266.61
Forgiveness Paid Date 2021-09-10
3510867205 2020-04-27 0235 PPP 827 Surrey Drive, East Meadow, NY, 11554
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25294.52
Forgiveness Paid Date 2021-07-09

Date of last update: 05 May 2025

Sources: New York Secretary of State