Search icon

J MITACEK, CONTRACTING CORP.

Company Details

Name: J MITACEK, CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2018 (7 years ago)
Entity Number: 5410007
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: John Mitacek, 45 ROCKEFELLER PLAZA, STE 2000, Caucasian, CT, United States, 11361
Principal Address: 10 Beauford Rd, Norwalk, CT, United States, 06854

Contact Details

Phone +1 718-352-6800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P. MITACEK Chief Executive Officer 7 PROSPECT ST., B14, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
J MITACEK, CONTRACTING CORP. DOS Process Agent John Mitacek, 45 ROCKEFELLER PLAZA, STE 2000, Caucasian, CT, United States, 11361

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WLXSK19UB343
CAGE Code:
11DF7
UEI Expiration Date:
2026-04-01

Business Information

Division Name:
J. MITACEK, CONTRACTING CORP.
Activation Date:
2025-04-03
Initial Registration Date:
2025-03-28

Licenses

Number Status Type Date End date
2083228-DCA Active Business 2019-03-15 2025-02-28

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 3651 BELL BLVD.,, STE. 208, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 7 PROSPECT ST., B14, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2022-01-14 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-14 2022-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-14 2024-09-03 Address C/O FG MCCABE & ASSOCIATES, 45 ROCKEFELLER PLAZA, STE 2000, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004355 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220106001097 2022-01-06 BIENNIAL STATEMENT 2022-01-06
180914010154 2018-09-14 CERTIFICATE OF INCORPORATION 2018-09-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598091 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3598090 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283820 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283821 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2991994 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2991998 FINGERPRINT INVOICED 2019-02-28 75 Fingerprint Fee
2991995 BLUEDOT INVOICED 2019-02-28 100 Bluedot Fee
2991993 LICENSE INVOICED 2019-02-28 25 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-08
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:
105600.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State