Search icon

NCJ CONTRACTING CORP.

Company Details

Name: NCJ CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2011 (14 years ago)
Entity Number: 4053131
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 766 AMSTERDAM AVE., NEW YORK, NY, United States, 10025
Principal Address: Joseph Annunziata, 766 Amsterdam Avenue, New York, NY, United States, 10025

Contact Details

Phone +1 212-663-7070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH ANNUNIZATA DOS Process Agent 766 AMSTERDAM AVE., NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
NCJ CONTRACTING CORP. Chief Executive Officer 766 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
1426750-DCA Active Business 2012-04-26 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
230201003036 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220829002325 2022-08-29 BIENNIAL STATEMENT 2021-02-01
110209000693 2011-02-09 CERTIFICATE OF INCORPORATION 2011-02-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628110 TRUSTFUNDHIC INVOICED 2023-04-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3628111 RENEWAL INVOICED 2023-04-11 100 Home Improvement Contractor License Renewal Fee
3266448 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
3266447 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3007727 TRUSTFUNDHIC INVOICED 2019-03-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3007728 RENEWAL INVOICED 2019-03-26 100 Home Improvement Contractor License Renewal Fee
2549543 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
2549542 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1973472 RENEWAL INVOICED 2015-02-04 100 Home Improvement Contractor License Renewal Fee
1973471 TRUSTFUNDHIC INVOICED 2015-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4708737310 2020-04-30 0202 PPP 766 Amsterdam Avenue, New York, NY, 10025
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43700
Loan Approval Amount (current) 43700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44202.55
Forgiveness Paid Date 2021-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State