Search icon

PRESPA CONTRACTING INC.

Company Details

Name: PRESPA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 2014 (11 years ago)
Date of dissolution: 31 Jan 2023
Entity Number: 4606582
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 608 80TH STREET APT 1R, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-680-2914

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRESPA CONTRACTING INC. DOS Process Agent 608 80TH STREET APT 1R, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
2021967-DCA Inactive Business 2015-05-01 2021-02-28

History

Start date End date Type Value
2014-07-15 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-15 2023-02-01 Address 608 80TH STREET APT 1R, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201001940 2023-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-31
140715010163 2014-07-15 CERTIFICATE OF INCORPORATION 2014-07-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2992268 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2992267 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2790566 LICENSE REPL INVOICED 2018-05-16 15 License Replacement Fee
2532193 TRUSTFUNDHIC INVOICED 2017-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2532194 RENEWAL INVOICED 2017-01-13 100 Home Improvement Contractor License Renewal Fee
2056153 FINGERPRINT INVOICED 2015-04-23 75 Fingerprint Fee
2056151 TRUSTFUNDHIC INVOICED 2015-04-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2056150 LICENSE INVOICED 2015-04-23 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8039977900 2020-06-18 0202 PPP 109 ROME AVE, STATEN ISLAND, NY, 10304
Loan Status Date 2020-07-08
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
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 STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 236118
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 -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State