Search icon

TUR CONTRACTING INC

Company Details

Name: TUR CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2014 (11 years ago)
Entity Number: 4580774
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1056 38TH STREET 1ST FL, BROOKLYN, NY, United States, 11219
Principal Address: 1056 38th St, 1st fl, Brooklyn, NY, United States, 11219

Contact Details

Phone +1 646-271-6816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1056 38TH STREET 1ST FL, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MAHFUJUR RAHMAN Chief Executive Officer 1056 38TH ST, 1ST FL, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2021391-DCA Active Business 2015-04-21 2025-02-28

History

Start date End date Type Value
2024-10-09 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-21 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221031003111 2022-10-31 BIENNIAL STATEMENT 2022-05-01
140521010152 2014-05-21 CERTIFICATE OF INCORPORATION 2014-05-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601516 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3601517 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3264816 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264815 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976772 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2976771 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2573990 LICENSEDOC0 INVOICED 2017-03-13 0 License Document Replacement, Lost in Mail
2573992 LICENSEDOC0 INVOICED 2017-03-13 0 License Document Replacement, Lost in Mail
2541619 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541620 RENEWAL INVOICED 2017-01-27 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
6045.00
Total Face Value Of Loan:
6045.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25300.00
Total Face Value Of Loan:
25300.00
Date:
2020-05-18
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:
6045.00
Total Face Value Of Loan:
6045.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-02
Type:
FollowUp
Address:
827 LINWOOD STREET., BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-06-29
Type:
Unprog Rel
Address:
827 LINWOOD STREET, BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6045
Current Approval Amount:
6045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6143.54
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6045
Current Approval Amount:
6045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6079.78

Date of last update: 25 Mar 2025

Sources: New York Secretary of State