Search icon

COLEMAN CONTRACTING, CORP.

Company Details

Name: COLEMAN CONTRACTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2011 (13 years ago)
Entity Number: 4173092
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 88-17 UNION TPKE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 917-288-4916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-17 UNION TPKE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
MARTIN COLEMAN Chief Executive Officer 88-17 UNION TPKE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
1415455-DCA Active Business 2011-12-09 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
140115002377 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111206000218 2011-12-06 CERTIFICATE OF INCORPORATION 2011-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570473 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3570472 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291675 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3291674 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2931491 RENEWAL INVOICED 2018-11-19 100 Home Improvement Contractor License Renewal Fee
2931490 TRUSTFUNDHIC INVOICED 2018-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505574 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2505573 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1976755 RENEWAL INVOICED 2015-02-06 100 Home Improvement Contractor License Renewal Fee
1976754 TRUSTFUNDHIC INVOICED 2015-02-06 200 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
5783928407 2021-02-09 0202 PPS 8817 Union Tpke, Glendale, NY, 11385-7852
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Glendale, QUEENS, NY, 11385-7852
Project Congressional District NY-07
Number of Employees 1
NAICS code 238350
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 20143.89
Forgiveness Paid Date 2021-11-08
3622517308 2020-04-29 0202 PPP 88-17 Union Tpke, Glendale, NY, 11385
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) 20000
Loan Approval Amount (current) 20000
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 Glendale, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 238350
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 20238.33
Forgiveness Paid Date 2021-07-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State