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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-08-04
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:
15416.00
Total Face Value Of Loan:
15416.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15416
Current Approval Amount:
15416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15514.62
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12572.48

Date of last update: 26 Mar 2025

Sources: New York Secretary of State