Search icon

TOMCHRIS CONTRACTING CORP.

Company Details

Name: TOMCHRIS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2011 (14 years ago)
Entity Number: 4114021
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 52-15 65TH PLACE APT 6C, MASPETH, NY, United States, 11378
Principal Address: 52-15 65TH PL #6C, MASPETH, NY, United States, 11378

Contact Details

Phone +1 516-221-3018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRZYSZTOF SADOWSKI Chief Executive Officer 52-15 65TH PL #6C, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
KRZYSZTOF SADOWSKI DOS Process Agent 52-15 65TH PLACE APT 6C, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1449862-DCA Active Business 2012-11-09 2025-02-28

History

Start date End date Type Value
2023-01-06 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-22 2023-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-01 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130903002231 2013-09-03 BIENNIAL STATEMENT 2013-07-01
110701000213 2011-07-01 CERTIFICATE OF INCORPORATION 2011-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-23 No data WEST 77 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation container on r/w w/o a permit
2022-09-20 No data MANHATTAN AVENUE, FROM STREET BAYARD STREET TO STREET MEEKER AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Port-o-san on street without permit on file.
2017-05-02 No data WARREN STREET, FROM STREET COURT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation container on r/w.
2016-11-27 No data NOBLE STREET, FROM STREET FRANKLIN STREET TO STREET LORIMER STREET No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK GOOD AT THIS TIME.
2016-11-02 No data NOBLE STREET, FROM STREET FRANKLIN STREET TO STREET LORIMER STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK INSTALLED.
2016-03-10 No data KANE STREET, FROM STREET COURT STREET TO STREET TOMPKINS PLACE No data Street Construction Inspections: Active Department of Transportation pass container
2016-02-02 No data KANE STREET, FROM STREET COURT STREET TO STREET TOMPKINS PLACE No data Street Construction Inspections: Active Department of Transportation container
2016-01-28 No data KANE STREET, FROM STREET COURT STREET TO STREET TOMPKINS PLACE No data Street Construction Inspections: Active Department of Transportation container in parking lane of roadway.
2015-12-30 No data KANE STREET, FROM STREET COURT STREET TO STREET TOMPKINS PLACE No data Street Construction Inspections: Active Department of Transportation container on roadway
2015-12-02 No data KANE STREET, FROM STREET COURT STREET TO STREET TOMPKINS PLACE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON SITE.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538912 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3538911 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3302175 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3302176 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
2933519 TRUSTFUNDHIC INVOICED 2018-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2933520 RENEWAL INVOICED 2018-11-23 100 Home Improvement Contractor License Renewal Fee
2537441 RENEWAL INVOICED 2017-01-23 100 Home Improvement Contractor License Renewal Fee
2533931 DCA-SUS CREDITED 2017-01-17 75 Suspense Account
2533929 PROCESSING CREDITED 2017-01-17 25 License Processing Fee
2502134 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222734 Office of Administrative Trials and Hearings Issued Settled 2021-10-08 1000 2023-06-02 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1935937405 2020-05-05 0235 PPP 14 SOUTH COURT, HICKSVILLE, NY, 11801
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67540
Loan Approval Amount (current) 67540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 12
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68396.74
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State