Search icon

STATEWIDE CONTRACTING SERVICES CORP.

Company Details

Name: STATEWIDE CONTRACTING SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2016 (9 years ago)
Entity Number: 4893448
ZIP code: 11378
County: Nassau
Place of Formation: New York
Address: 58-83 54TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIERO MUSSO Chief Executive Officer 58-83 54TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
STATEWIDE CONTRACTING SERVICES CORP. DOS Process Agent 58-83 54TH STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-01-11 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-18 2023-03-18 Address 58-83 54TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-03-18 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-28 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-12 2023-03-18 Address 58-83 54TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2019-12-12 2023-03-18 Address 58-83 54TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2016-02-09 2019-12-12 Address 3000 MARCUS AVE., STE. 1E6, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2016-02-09 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230318000747 2023-03-18 BIENNIAL STATEMENT 2022-02-01
191212060378 2019-12-12 BIENNIAL STATEMENT 2018-02-01
160209010286 2016-02-09 CERTIFICATE OF INCORPORATION 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2994987109 2020-04-11 0202 PPP 58-83 54TH STREET, MASPETH, NY, 11378
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1012987.5
Loan Approval Amount (current) 1012987.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 457
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43240
Originating Lender Name Provident Bank
Originating Lender Address Franklin, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1030971.5
Forgiveness Paid Date 2022-01-24
3451858502 2021-02-24 0202 PPS 5883 54th St, Maspeth, NY, 11378-3001
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 828101.71
Loan Approval Amount (current) 828101.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3001
Project Congressional District NY-07
Number of Employees 78
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43795
Originating Lender Name Provident Bank
Originating Lender Address JERSEY CITY, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 835815.53
Forgiveness Paid Date 2022-02-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State