Search icon

SMG CONTRACTING CORP.

Company Details

Name: SMG CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2016 (9 years ago)
Entity Number: 4917962
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-45 33rd Street, ASTORIA, NY, United States, 11102
Principal Address: 30-45 33rd street, Astoria, NY, United States, 11102

Contact Details

Phone +1 718-309-7469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALVATORE CARUSO DOS Process Agent 30-45 33rd Street, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
SALVATORE CARUSO Chief Executive Officer 30-45 33RD STREET, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
2037199-DCA Active Business 2016-05-09 2025-02-28

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 30-45 33RD STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2017-02-08 2024-05-21 Address 30-45 33RD STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2016-03-23 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-23 2017-02-08 Address 28-13 47TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521003073 2024-05-21 BIENNIAL STATEMENT 2024-05-21
221227000722 2022-12-27 BIENNIAL STATEMENT 2022-03-01
170208000893 2017-02-08 CERTIFICATE OF CHANGE 2017-02-08
160323010271 2016-03-23 CERTIFICATE OF INCORPORATION 2016-03-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585567 DCA-SUS CREDITED 2023-01-23 300 Suspense Account
3585541 TRUSTFUNDHIC INVOICED 2023-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3585542 RENEWAL INVOICED 2023-01-23 100 Home Improvement Contractor License Renewal Fee
3306446 TRUSTFUNDHIC INVOICED 2021-03-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306447 RENEWAL INVOICED 2021-03-05 100 Home Improvement Contractor License Renewal Fee
2973139 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2973138 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545376 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
2545377 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2328017 FINGERPRINT INVOICED 2016-04-18 75 Fingerprint Fee

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43530
Current Approval Amount:
43530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44267.03

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-04-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State