Search icon

PRM GENERAL CONTRACTORS INC

Company Details

Name: PRM GENERAL CONTRACTORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2016 (9 years ago)
Entity Number: 4909281
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 211-65 23RD AVE UNIT #3C, BAYSIDE, NY, United States, 11360

Contact Details

Phone +1 718-281-3032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER R MARTIN DOS Process Agent 211-65 23RD AVE UNIT #3C, BAYSIDE, NY, United States, 11360

Licenses

Number Status Type Date End date
2035624-DCA Inactive Business 2016-04-07 2021-02-28

History

Start date End date Type Value
2023-03-10 2023-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-08 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160308010464 2016-03-08 CERTIFICATE OF INCORPORATION 2016-03-08

Complaints

Start date End date Type Satisafaction Restitution Result
2020-02-10 2020-03-31 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3006147 RENEWAL INVOICED 2019-03-21 100 Home Improvement Contractor License Renewal Fee
3006146 TRUSTFUNDHIC INVOICED 2019-03-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564508 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2564507 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2318197 FINGERPRINT INVOICED 2016-04-05 75 Fingerprint Fee
2318194 TRUSTFUNDHIC INVOICED 2016-04-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2318193 LICENSE INVOICED 2016-04-05 50 Home Improvement Contractor License Fee
2318199 EXAMHIC INVOICED 2016-04-05 50 Home Improvement Contractor Exam Fee

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
15730.00
Total Face Value Of Loan:
15730.00
Date:
2020-07-17
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:
99000.00
Total Face Value Of Loan:
99000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-24
Type:
Planned
Address:
47 MAXWELL ROAD, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15730
Current Approval Amount:
15730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15818.26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State