Search icon

SOUTHERN CONTRACTORS LLC

Company Details

Name: SOUTHERN CONTRACTORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2011 (14 years ago)
Entity Number: 4113012
ZIP code: 10017
County: Queens
Place of Formation: Georgia
Address: 295 MADISON AVE, 12TH FLOOR, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 718-784-5000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 295 MADISON AVE, 12TH FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1420177-DCA Inactive Business 2012-02-23 2015-02-28

History

Start date End date Type Value
2014-02-12 2018-01-25 Address 21-21 41ST AVENUE, SUITE 1B, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2011-06-29 2014-02-12 Address PO BOX 264, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604060487 2021-06-04 BIENNIAL STATEMENT 2021-06-01
210405061245 2021-04-05 BIENNIAL STATEMENT 2019-06-01
180125002022 2018-01-25 BIENNIAL STATEMENT 2017-06-01
140212000617 2014-02-12 CERTIFICATE OF CHANGE 2014-02-12
120427000529 2012-04-27 CERTIFICATE OF PUBLICATION 2012-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1134370 TRUSTFUNDHIC INVOICED 2013-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225297 RENEWAL INVOICED 2013-06-18 100 Home Improvement Contractor License Renewal Fee
1134371 LICENSE INVOICED 2012-02-23 75 Home Improvement Contractor License Fee
1134373 TRUSTFUNDHIC INVOICED 2012-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1134372 FINGERPRINT INVOICED 2012-02-22 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
16000.00
Total Face Value Of Loan:
16000.00
Date:
2020-04-16
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:
7298.00
Total Face Value Of Loan:
7298.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7298
Current Approval Amount:
7298
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7366.52

Date of last update: 27 Mar 2025

Sources: New York Secretary of State