Search icon

SEMA CONTRACTING LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SEMA CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2015 (10 years ago)
Entity Number: 4845391
ZIP code: 11010
County: Westchester
Place of Formation: New York
Activity Description: We are a construction company. We do full interior renovations from demolition to tiling, plastering, painting, flooring, carpentry all the way to last details. We also have licensed plumbers and electricians.
Address: 913 CHERRY LANE, FRANKLIN SQUARE, NY, United States, 11010

Contact Details

Phone +1 718-362-7503

DOS Process Agent

Name Role Address
SEMA CONTRACTING LLC DOS Process Agent 913 CHERRY LANE, FRANKLIN SQUARE, NY, United States, 11010

Links between entities

Type:
Headquarter of
Company Number:
1241290
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
STACY TASOULIS
Ownership and Self-Certifications:
Woman Owned
User ID:
P3323816

Unique Entity ID

Unique Entity ID:
QDXGXHKSHN23
CAGE Code:
03S64
UEI Expiration Date:
2025-09-20

Business Information

Activation Date:
2024-09-24
Initial Registration Date:
2024-09-20

Commercial and government entity program

CAGE number:
03S64
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-24
CAGE Expiration:
2029-09-24
SAM Expiration:
2025-09-20

Contact Information

POC:
STACY TASOULIS

Licenses

Number Status Type Date End date
2046187-DCA Active Business 2016-12-06 2025-02-28

History

Start date End date Type Value
2020-11-24 2023-10-09 Address 913 CHERRY LANE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2015-11-05 2020-11-24 Address 175 MEMORIAL HWY, LL-17, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009001158 2023-10-09 BIENNIAL STATEMENT 2021-11-01
201124060142 2020-11-24 BIENNIAL STATEMENT 2019-11-01
160203000917 2016-02-03 CERTIFICATE OF PUBLICATION 2016-02-03
151105010073 2015-11-05 ARTICLES OF ORGANIZATION 2015-11-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540582 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540581 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301852 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
3301851 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2948631 TRUSTFUNDHIC INVOICED 2018-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2948632 RENEWAL INVOICED 2018-12-19 100 Home Improvement Contractor License Renewal Fee
2495772 FINGERPRINT CREDITED 2016-11-23 75 Fingerprint Fee
2495736 BLUEDOT INVOICED 2016-11-23 100 Bluedot Fee
2495769 FINGERPRINT INVOICED 2016-11-23 75 Fingerprint Fee
2495734 LICENSE INVOICED 2016-11-23 25 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
60588.00
Total Face Value Of Loan:
60588.00
Date:
2020-06-29
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-29
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
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:
63733.00
Total Face Value Of Loan:
63733.00
Date:
2020-04-29
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:
63733.00
Total Face Value Of Loan:
63733.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$60,588
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,588
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$61,064.4
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $60,585
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$63,733
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,733
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$64,517
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $63,733

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Aug 2025

Sources: New York Secretary of State