Search icon

MYCONTRACTORNYC INC.

Company Details

Name: MYCONTRACTORNYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2011 (14 years ago)
Entity Number: 4113256
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3368 SHORE PKWY APT 4A, BROOKLYN, NY, United States, 11235
Principal Address: 3368 SHORE PKWY, SUITE 4A, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-340-3787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7RND3 Obsolete Non-Manufacturer 2016-12-12 2024-03-06 2022-07-04 No data

Contact Information

POC IVANNA KHIMEY
Phone +1 718-340-3787
Fax +1 212-994-9015
Address 3368 SHORE PKWY STE A, BROOKLYN, NY, 11235 2701, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MYCONTRACTORNYC INC. DOS Process Agent 3368 SHORE PKWY APT 4A, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
IVANNA KHIMEY Chief Executive Officer 3368 SHORE PKWY, SUITE 4A, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1467321-DCA Inactive Business 2013-06-13 2017-02-28

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 3368 SHORE PKWY, SUITE 4A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2019-06-10 2024-03-20 Address 3368 SHORE PKWY APT 4A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2015-06-02 2024-03-20 Address 3368 SHORE PKWY, SUITE 4A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2015-03-17 2019-06-10 Address 3368 SHORE PKWY SUITE 4A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2013-06-06 2015-06-02 Address 2912 BRIGHTON 12 ST, SUITE 5E, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2013-06-06 2015-06-02 Address 2912 BRIGHTON 12 ST, SUITE 5E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-06-06 2015-03-17 Address 2912 BRIGHTON 12 ST. SUITE 5E, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-06-29 2013-06-06 Address 2912 BRIGHTON 12TH ST APT 5E, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-06-29 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240320001337 2024-03-20 BIENNIAL STATEMENT 2024-03-20
190610060018 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170602006698 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006185 2015-06-02 BIENNIAL STATEMENT 2015-06-01
150317000287 2015-03-17 CERTIFICATE OF CHANGE 2015-03-17
130606006677 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110629000902 2011-06-29 CERTIFICATE OF INCORPORATION 2011-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2010534 RENEWAL INVOICED 2015-03-06 100 Home Improvement Contractor License Renewal Fee
2010533 TRUSTFUNDHIC INVOICED 2015-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1247120 FINGERPRINT INVOICED 2013-06-13 75 Fingerprint Fee
1247122 LICENSE INVOICED 2013-06-13 100 Home Improvement Contractor License Fee
1247121 TRUSTFUNDHIC INVOICED 2013-06-13 200 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
9419288309 2021-01-30 0202 PPS 3368 Shore Pkwy Apt A4, Brooklyn, NY, 11235-2712
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-2712
Project Congressional District NY-08
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5033.35
Forgiveness Paid Date 2021-10-06
1361817709 2020-05-01 0202 PPP 3368 SHORE PKWY APT A4, BROOKLYN, NY, 11235
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 20
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5045.33
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State