Search icon

NAUTILUS CONTRACTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NAUTILUS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2012 (13 years ago)
Entity Number: 4200000
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1 SCHWAB ROAD, STE 7, MELVILLE, NY, United States, 11747
Principal Address: 1 SCHWAB RD., MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIK JOHANSEN Chief Executive Officer 1 SCHWAB RD, STE 7S, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
NAUTILUS CONTRACTING CORP. DOS Process Agent 1 SCHWAB ROAD, STE 7, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
1346328
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2024344-DCA Inactive Business 2015-06-15 2021-02-28

History

Start date End date Type Value
2015-04-13 2020-06-02 Address 1 SCHWAB RD, STE 12, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2012-02-08 2020-06-02 Address 1 SCHWAB RD., STE. 12, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060395 2020-06-02 BIENNIAL STATEMENT 2020-02-01
150413002050 2015-04-13 BIENNIAL STATEMENT 2014-02-01
120208000638 2012-02-08 CERTIFICATE OF INCORPORATION 2012-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2926041 RENEWAL INVOICED 2018-11-07 100 Home Improvement Contractor License Renewal Fee
2926040 TRUSTFUNDHIC INVOICED 2018-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511830 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
2511829 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2103909 FINGERPRINT CREDITED 2015-06-15 75 Fingerprint Fee
2104239 DCA-SUS CREDITED 2015-06-15 75 Suspense Account
2102349 PROCESSING INVOICED 2015-06-11 25 License Processing Fee
2102350 DCA-SUS CREDITED 2015-06-11 75 Suspense Account
2102341 LICENSE INVOICED 2015-06-11 100 Home Improvement Contractor License Fee
2102339 FINGERPRINT CREDITED 2015-06-11 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
38075.00
Total Face Value Of Loan:
38075.00
Date:
2020-07-14
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:
122500.00
Total Face Value Of Loan:
122500.00
Date:
2020-05-03
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:
35677.00
Total Face Value Of Loan:
35677.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35677
Current Approval Amount:
35677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36144.22
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38075
Current Approval Amount:
38075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38280.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State