Search icon

SM CONTRACTORS CORP

Company claim

Is this your business?

Get access!

Company Details

Name: SM CONTRACTORS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2015 (10 years ago)
Entity Number: 4700467
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 107 Landau Avenue, ELMONT, NY, United States, 11003
Principal Address: 107 Landau Avenue, Elmont, NY, United States, 11003

Contact Details

Phone +1 347-322-4654

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP DOS Process Agent 107 Landau Avenue, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
SUKHJINDER SINGH Chief Executive Officer 107 LANDAU AVENUE, ELMONT, NY, United States, 11003

Licenses

Number Status Type Date End date
2023638-DCA Inactive Business 2015-06-01 2017-02-28

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 107 landau ave, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2025-01-17 2025-01-17 Address 107 LANDAU AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 758 FRANKLIN AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-01-17 Address 107 LANDAU AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250117002770 2025-01-17 CERTIFICATE OF CHANGE BY ENTITY 2025-01-17
250117003886 2025-01-17 BIENNIAL STATEMENT 2025-01-17
240217000217 2024-02-17 BIENNIAL STATEMENT 2024-02-17
221218000528 2022-12-18 BIENNIAL STATEMENT 2021-01-01
150126010349 2015-01-26 CERTIFICATE OF INCORPORATION 2015-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2087188 FINGERPRINT INVOICED 2015-05-21 75 Fingerprint Fee
2087162 TRUSTFUNDHIC INVOICED 2015-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2087161 LICENSE INVOICED 2015-05-21 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
77835.00
Total Face Value Of Loan:
77835.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77835
Current Approval Amount:
77835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78591.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State