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

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

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1012987.5
Current Approval Amount:
1012987.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1030971.5
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
828101.71
Current Approval Amount:
828101.71
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
835815.53

Date of last update: 25 Mar 2025

Sources: New York Secretary of State