Search icon

JOYCE CONTRACTING INC.

Company Details

Name: JOYCE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1978 (47 years ago)
Entity Number: 489132
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9201 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-257-7070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DITKOWICH Chief Executive Officer 9201 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9201 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
1259661-DCA Active Business 2007-06-22 2025-02-28
0763897-DCA Inactive Business 1996-11-13 2007-06-30

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 9201 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2023-10-23 Address 9201 FLATLANDS AVE, BROOKLYN, NY, 11236, 3721, USA (Type of address: Chief Executive Officer)
2006-05-16 2023-10-23 Address 9201 FLATLANDS AVENUE, BROOKLYN, NY, 11236, 3721, USA (Type of address: Service of Process)
2002-06-10 2006-05-16 Address 9201 FLATLANDS AVE, BROOKLYN, NY, 11236, 3721, USA (Type of address: Principal Executive Office)
2002-06-10 2023-10-23 Address 9201 FLATLANDS AVE, BROOKLYN, NY, 11236, 3721, USA (Type of address: Chief Executive Officer)
1995-04-12 2002-06-10 Address 9201 FLATLANDS AVENUE, BROOKLYN, NY, 11236, 3721, USA (Type of address: Principal Executive Office)
1995-04-12 2002-06-10 Address 9201 FLATLANDS AVENUE, BROOKLYN, NY, 11236, 3721, USA (Type of address: Chief Executive Officer)
1995-04-12 2006-05-16 Address 9201 FLATLANDS AVENUE, BROOKLYN, NY, 11236, 3721, USA (Type of address: Service of Process)
1978-05-16 1995-04-12 Address 8814 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023000696 2023-10-23 BIENNIAL STATEMENT 2022-05-01
20190613060 2019-06-13 ASSUMED NAME LLC INITIAL FILING 2019-06-13
120628002781 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100610002116 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080602002936 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060516003075 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040601002059 2004-06-01 BIENNIAL STATEMENT 2004-05-01
020610002032 2002-06-10 BIENNIAL STATEMENT 2002-05-01
000530002531 2000-05-30 BIENNIAL STATEMENT 2000-05-01
980519002138 1998-05-19 BIENNIAL STATEMENT 1998-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-08-04 No data WEST 12 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-07-02 No data WEST 12 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation container in r/w no street protection
2008-06-11 No data WEST 12 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-04-25 No data WEST 12 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-04-11 No data WEST 12 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-04-02 No data WEST 12 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-02-04 No data WEST 12 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-01-17 No data WEST 12 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2007-11-28 No data WEST 12 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2007-10-22 No data WEST 12 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625031 PROCESSING INVOICED 2023-04-03 25 License Processing Fee
3625030 DCA-SUS CREDITED 2023-04-03 75 Suspense Account
3622072 DCA-SUS CREDITED 2023-03-27 250 Suspense Account
3622068 TRUSTFUNDHIC INVOICED 2023-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3622067 RENEWAL INVOICED 2023-03-27 100 Home Improvement Contractor License Renewal Fee
3619713 EXAMHIC INVOICED 2023-03-22 50 Home Improvement Contractor Exam Fee
3619714 LICENSE CREDITED 2023-03-22 100 Home Improvement Contractor License Fee
3619712 TRUSTFUNDHIC INVOICED 2023-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3573663 DCA-SUS CREDITED 2022-12-29 75 Suspense Account
3573662 PROCESSING CREDITED 2022-12-29 25 License Processing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8288538404 2021-02-13 0202 PPS 9201 Flatlands Ave, Brooklyn, NY, 11236-3721
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76427
Loan Approval Amount (current) 76427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-3721
Project Congressional District NY-08
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76955.62
Forgiveness Paid Date 2021-11-10
1944147210 2020-04-15 0202 PPP 9201 Flatlands Ave, BROOKLYN, NY, 11236
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75875
Forgiveness Paid Date 2021-06-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State