Search icon

360 GENERAL CONTRACTING INC.

Company Details

Name: 360 GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2011 (14 years ago)
Entity Number: 4078502
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1409 35TH STREET, 2, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 646-243-4876

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SZE YEUNG Chief Executive Officer 1409 35TH STREET, #2, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
360 GENERAL CONTRACTING INC. DOS Process Agent 1409 35TH STREET, 2, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
2024893-DCA Active Business 2015-06-25 2025-02-28
2000530-DCA Inactive Business 2013-11-07 2015-02-28
1396697-DCA Inactive Business 2011-06-15 2013-06-30

History

Start date End date Type Value
2014-06-30 2017-04-10 Address 1409 35TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2011-04-07 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-07 2014-06-30 Address 121-11 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406060366 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190415060430 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170410006464 2017-04-10 BIENNIAL STATEMENT 2017-04-01
161221006336 2016-12-21 BIENNIAL STATEMENT 2015-04-01
140630000251 2014-06-30 CERTIFICATE OF CHANGE 2014-06-30
110407000433 2011-04-07 CERTIFICATE OF INCORPORATION 2011-04-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557189 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3557190 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3261127 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261126 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905208 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905209 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2484101 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484102 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
2113989 FINGERPRINT CREDITED 2015-06-25 75 Fingerprint Fee
2113987 LICENSE INVOICED 2015-06-25 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2914817704 2020-05-01 0202 PPP 1409 35TH ST APT 2, BROOKLYN, NY, 11218
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30905
Loan Approval Amount (current) 30905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31180.11
Forgiveness Paid Date 2021-03-25
1891148506 2021-02-19 0202 PPS 1409 35th St Apt 2, Brooklyn, NY, 11218-3781
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34027
Loan Approval Amount (current) 34027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3781
Project Congressional District NY-09
Number of Employees 7
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34257.65
Forgiveness Paid Date 2021-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State