Search icon

DIVISION SEVEN CONTRACTING INC

Company claim

Is this your business?

Get access!

Company Details

Name: DIVISION SEVEN CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2017 (8 years ago)
Entity Number: 5098508
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 58 SCENIC HILLS DR, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN LIMA DOS Process Agent 58 SCENIC HILLS DR, RIDGE, NY, United States, 11961

Chief Executive Officer

Name Role Address
JOHN LIMA Chief Executive Officer 58 SCENIC HILLS DR, RIDGE, NY, United States, 11961

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARGARET NAVEJAS
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P3351821

Unique Entity ID

Unique Entity ID:
FW86X2YJH1E4
CAGE Code:
0Q0M6
UEI Expiration Date:
2025-12-11

Business Information

Division Name:
DIVISION SEVEN CONTRACTING INC
Activation Date:
2024-12-13
Initial Registration Date:
2024-12-09

Commercial and government entity program

CAGE number:
0Q0M6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-13
CAGE Expiration:
2029-12-13
SAM Expiration:
2025-12-11

Contact Information

POC:
MARGARET A. NAVEJAS
Corporate URL:
www.dsiroof.net

History

Start date End date Type Value
2024-02-06 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-19 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-15 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-09 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230215003109 2023-02-15 BIENNIAL STATEMENT 2021-03-01
210324000448 2021-03-24 CERTIFICATE OF CHANGE 2021-03-24
170308010230 2017-03-08 CERTIFICATE OF INCORPORATION 2017-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
325000.00
Total Face Value Of Loan:
325000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-19
Type:
Complaint
Address:
2795 RICHMOND AVE., STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-03-30
Type:
Complaint
Address:
2795 RICHMOND AVE., STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-03-03
Type:
Prog Other
Address:
61-01 WOODHAVEN BLVD, REGO PARK, NY, 11374
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$325,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$325,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$329,238.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $325,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State