Search icon

FIRST CLASS MANAGEMENT CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST CLASS MANAGEMENT CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2012 (13 years ago)
Entity Number: 4232862
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 108-08 52ND AVENUE - 2ND FLOOR, CORONA, NY, United States, 11368
Principal Address: 105-13 53rd ave, oorona, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-08 52ND AVENUE - 2ND FLOOR, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
FABIAN RAMIREZ Chief Executive Officer 105-13 53RD AVENUE, CORONA, NY, United States, 11368

Permits

Number Date End date Type Address
Q042020363A17 2020-12-28 2021-01-26 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 62 DRIVE, QUEENS, FROM STREET WOODHAVEN BOULEVARD
Q042020363A18 2020-12-28 2021-01-26 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 63 AVENUE, QUEENS, FROM STREET WOODHAVEN BOULEVARD
Q012020357C62 2020-12-22 2020-12-31 INSTALL FENCE 57 ROAD, QUEENS, FROM STREET 84 STREET TO STREET 85 STREET
Q012020357C58 2020-12-22 2020-12-31 INSTALL FENCE 57 ROAD, QUEENS, FROM STREET 84 STREET TO STREET 85 STREET
X012020325A58 2020-11-20 2020-12-19 INSTALL FENCE OLMSTEAD AVENUE, BRONX, FROM STREET BRUCKNER BOULEVARD TO STREET QUIMBY AVENUE

History

Start date End date Type Value
2024-05-28 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240221002959 2024-02-21 BIENNIAL STATEMENT 2024-02-21
191112001146 2019-11-12 CERTIFICATE OF CHANGE 2019-11-12
120418000674 2012-04-18 CERTIFICATE OF INCORPORATION 2012-04-18

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229731 Office of Administrative Trials and Hearings Issued Early Settlement 2024-08-01 1250 No data A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.

USAspending Awards / Financial Assistance

Date:
2021-07-22
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:
500000.00
Total Face Value Of Loan:
735100.00
Date:
2020-04-30
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:
34921.00
Total Face Value Of Loan:
34921.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34921
Current Approval Amount:
34921
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35438.99

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 217-6914
Add Date:
2018-01-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State