Search icon

CEKO CONTRACTING INC.

Company Details

Name: CEKO CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2013 (12 years ago)
Entity Number: 4421818
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 28-47 44TH STREET, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 347-642-9746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-47 44TH STREET, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1471225-DCA Active Business 2013-08-13 2025-02-28

History

Start date End date Type Value
2023-11-28 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-24 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130624000141 2013-06-24 CERTIFICATE OF INCORPORATION 2013-06-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584918 RENEWAL INVOICED 2023-01-20 100 Home Improvement Contractor License Renewal Fee
3584917 TRUSTFUNDHIC INVOICED 2023-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291890 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3291889 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2938639 RENEWAL INVOICED 2018-12-04 100 Home Improvement Contractor License Renewal Fee
2938638 TRUSTFUNDHIC INVOICED 2018-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545762 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
2545763 TRUSTFUNDHIC INVOICED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1935070 TRUSTFUNDHIC CREDITED 2015-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1935071 RENEWAL INVOICED 2015-01-08 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3066568208 2020-08-03 0202 PPP 2847 44TH ST, ASTORIA, NY, 11103-2146
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15416
Loan Approval Amount (current) 15416
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 ASTORIA, QUEENS, NY, 11103-2146
Project Congressional District NY-14
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15514.62
Forgiveness Paid Date 2021-03-30
7363468501 2021-03-05 0202 PPS 2847 44th St, Astoria, NY, 11103-2146
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Astoria, QUEENS, NY, 11103-2146
Project Congressional District NY-14
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12572.48
Forgiveness Paid Date 2021-10-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State