Search icon

FGG CONTRACTING, INC.

Company Details

Name: FGG CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2012 (12 years ago)
Entity Number: 4317593
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-641-4344

Phone +1 347-416-1873

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2037117-DCA Inactive Business 2016-05-05 2023-02-28
1451888-DCA Inactive Business 2012-12-10 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
121107000757 2012-11-07 CERTIFICATE OF INCORPORATION 2012-11-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3299311 RENEWAL INVOICED 2021-02-23 100 Home Improvement Contractor License Renewal Fee
3299310 TRUSTFUNDHIC INVOICED 2021-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974314 RENEWAL INVOICED 2019-02-02 100 Home Improvement Contractor License Renewal Fee
2974313 TRUSTFUNDHIC INVOICED 2019-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2731596 LICENSEDOC10 INVOICED 2018-01-22 10 License Document Replacement
2561192 TRUSTFUNDHIC INVOICED 2017-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2561193 RENEWAL INVOICED 2017-02-25 100 Home Improvement Contractor License Renewal Fee
2338966 FINGERPRINT CREDITED 2016-05-03 75 Fingerprint Fee
2338924 TRUSTFUNDHIC INVOICED 2016-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2338923 LICENSE INVOICED 2016-05-03 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2654397701 2020-05-01 0202 PPP 164 20 86TH ST, HOWARD BEACH, NY, 11414
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62780
Loan Approval Amount (current) 62780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOWARD BEACH, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 423810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63588.36
Forgiveness Paid Date 2021-08-18

Date of last update: 19 Feb 2025

Sources: New York Secretary of State