Search icon

SIT CONTRACTOR INC

Company Details

Name: SIT CONTRACTOR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2017 (8 years ago)
Entity Number: 5162637
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 58-40 208TH STREET, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 646-477-4148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHARLIE HONG Agent 58-40 208TH STREET, BAYSIDE, NY, 11364

DOS Process Agent

Name Role Address
SIT CONTRACTOR INC DOS Process Agent 58-40 208TH STREET, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
2082425-DCA Inactive Business 2019-02-21 2023-02-28

History

Start date End date Type Value
2022-03-16 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-11 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-28 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170628010590 2017-06-28 CERTIFICATE OF INCORPORATION 2017-06-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3286506 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286505 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982061 FINGERPRINT CREDITED 2019-02-14 75 Fingerprint Fee
2982056 LICENSE INVOICED 2019-02-14 25 Home Improvement Contractor License Fee
2982058 BLUEDOT INVOICED 2019-02-14 100 Bluedot Fee
2982057 TRUSTFUNDHIC INVOICED 2019-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4660648510 2021-02-26 0202 PPS 48 Wall St Fl 11, New York, NY, 10005-2887
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5440
Loan Approval Amount (current) 5440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-2887
Project Congressional District NY-10
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5469.17
Forgiveness Paid Date 2021-09-15
5681028102 2020-07-20 0202 PPP 40 Wall Street 28th FL, NEW YORK, NY, 10005
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4198.88
Forgiveness Paid Date 2021-04-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State