Search icon

NEW PACE CONTRACTING CORP

Company Details

Name: NEW PACE CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2018 (6 years ago)
Entity Number: 5457036
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1067 ASTOR AVE, BRONX, NY, United States, 10469

Contact Details

Phone +1 917-560-2434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HASEEB YOUNAS Agent 1067 ASTOR AVE, BRONX, NY, 10469

DOS Process Agent

Name Role Address
HASEEB YOUNAS DOS Process Agent 1067 ASTOR AVE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
2085343-DCA Active Business 2019-05-02 2025-02-28

Permits

Number Date End date Type Address
M042024354A14 2024-12-19 2025-01-08 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 1 AVENUE, MANHATTAN, FROM STREET EAST 72 STREET
M012024344A93 2024-12-09 2024-12-25 RESET, REPAIR OR REPLACE CURB-PROTECTED EAST 78 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M012024344A11 2024-12-09 2024-12-24 RESET, REPAIR OR REPLACE CURB-PROTECTED JANE STREET, MANHATTAN, FROM STREET GREENWICH AVENUE TO STREET WEST 4 STREET
M022024344A33 2024-12-09 2024-12-24 TEMPORARY PEDESTRIAN WALK JANE STREET, MANHATTAN, FROM STREET GREENWICH AVENUE TO STREET WEST 4 STREET
M022024344A34 2024-12-09 2024-12-24 OCCUPANCY OF SIDEWALK AS STIPULATED JANE STREET, MANHATTAN, FROM STREET GREENWICH AVENUE TO STREET WEST 4 STREET

History

Start date End date Type Value
2024-12-17 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250507000899 2025-05-07 CERTIFICATE OF CHANGE BY ENTITY 2025-05-07
181211020062 2018-12-11 CERTIFICATE OF INCORPORATION 2019-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614649 RENEWAL INVOICED 2023-03-13 100 Home Improvement Contractor License Renewal Fee
3614648 TRUSTFUNDHIC INVOICED 2023-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274089 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274090 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3020143 LICENSE INVOICED 2019-04-19 100 Home Improvement Contractor License Fee
3020144 TRUSTFUNDHIC INVOICED 2019-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3020169 FINGERPRINT INVOICED 2019-04-19 75 Fingerprint Fee

Date of last update: 23 Mar 2025

Sources: New York Secretary of State