Search icon

STEVEN JAMES CONTRACTING CORP.

Company Details

Name: STEVEN JAMES CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1977 (48 years ago)
Entity Number: 434602
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1143-60TH ST, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-331-1717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN A BEINERT Chief Executive Officer 1143-60TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
STEPHEN A BEINERT DOS Process Agent 1143-60TH ST, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
0850172-DCA Inactive Business 2002-11-20 2023-02-28

History

Start date End date Type Value
1995-07-17 1997-05-13 Address 1301-70TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1995-07-17 1997-05-13 Address 135 - NOEL STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1995-07-17 1997-05-13 Address 1301-70TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1977-05-16 1995-07-17 Address 547 E. 86TH ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100422076 2010-04-22 ASSUMED NAME LLC INITIAL FILING 2010-04-22
990511002215 1999-05-11 BIENNIAL STATEMENT 1999-05-01
970513002764 1997-05-13 BIENNIAL STATEMENT 1997-05-01
950717002120 1995-07-17 BIENNIAL STATEMENT 1993-05-01
A400566-4 1977-05-16 CERTIFICATE OF INCORPORATION 1977-05-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3274443 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274442 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905386 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905387 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2484993 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2484992 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860246 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860247 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
461087 TRUSTFUNDHIC INVOICED 2013-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1299516 RENEWAL INVOICED 2013-05-06 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
48500.00
Total Face Value Of Loan:
48500.00
Date:
2020-04-15
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:
69400.00
Total Face Value Of Loan:
69400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69400
Current Approval Amount:
69400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69847.24
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48500
Current Approval Amount:
48500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48809.86

Date of last update: 18 Mar 2025

Sources: New York Secretary of State