Search icon

CENRA CONTRACTING LLC

Company Details

Name: CENRA CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2012 (13 years ago)
Entity Number: 4260029
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-344-9617

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V9B8M2JWDF95 2022-06-19 377 EAST 46 ST, BROOKLYN, NY, 11203, 3243, USA 377 EAST 46 ST, BROOKLYN, NY, 11203, 3243, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2020-09-22
Initial Registration Date 2020-06-15
Entity Start Date 2012-06-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 238110, 238310, 238330, 238350, 423390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENYA CUMMINGS
Address 377 EAST 46 ST, BROOKLYN, NY, 11203, USA
Government Business
Title PRIMARY POC
Name WILFORD H CUMMINGS
Address 377 EAST 46 ST, BROOKLYN, NY, 11203, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTES, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Status Type Date End date
1454911-DCA Inactive Business 2013-01-25 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
220201003205 2022-02-01 BIENNIAL STATEMENT 2022-02-01
120618000453 2012-06-18 ARTICLES OF ORGANIZATION 2012-06-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3286972 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286973 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
3020401 RENEWAL INVOICED 2019-04-19 100 Home Improvement Contractor License Renewal Fee
3020400 TRUSTFUNDHIC INVOICED 2019-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2566915 RENEWAL INVOICED 2017-03-02 100 Home Improvement Contractor License Renewal Fee
2566914 TRUSTFUNDHIC INVOICED 2017-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2028764 RENEWAL INVOICED 2015-03-26 100 Home Improvement Contractor License Renewal Fee
2028763 TRUSTFUNDHIC INVOICED 2015-03-26 200 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
9045419007 2021-05-29 0202 PPP 377 E 46th St, Brooklyn, NY, 11203-3243
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4437
Loan Approval Amount (current) 4437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-3243
Project Congressional District NY-09
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4452.9
Forgiveness Paid Date 2021-10-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State