Search icon

SALUTE CONTRACTING CORP.

Company Details

Name: SALUTE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1980 (45 years ago)
Entity Number: 607671
ZIP code: 11223
County: Queens
Place of Formation: New York
Address: 2256 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-336-1114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY AGRUSA Chief Executive Officer 2256 MCDONALD AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2256 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
0788529-DCA Inactive Business 2003-02-12 2023-02-28

Permits

Number Date End date Type Address
B042024136A34 2024-05-15 2024-06-13 REPAIR SIDEWALK OCEAN PARKWAY, BROOKLYN, FROM STREET AVENUE J TO STREET WASHINGTON CEMETERY BOUNDARY
B042024129A17 2024-05-08 2024-06-06 REPAIR SIDEWALK AVENUE U, BROOKLYN, FROM STREET EAST 14 STREET TO STREET EAST 15 STREET
B042024117A01 2024-04-26 2024-05-25 REPAIR SIDEWALK FOSTER AVENUE, BROOKLYN, FROM STREET EAST 3 STREET TO STREET EAST 3 STREET
B042024117A02 2024-04-26 2024-05-25 REPAIR SIDEWALK AVENUE U, BROOKLYN, FROM STREET EAST 3 STREET TO STREET EAST 4 STREET
B042024117A55 2024-04-26 2024-05-25 REPAIR SIDEWALK AVENUE U, BROOKLYN, FROM STREET EAST 3 STREET TO STREET EAST 4 STREET

History

Start date End date Type Value
2024-02-14 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-19 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080208003081 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060310002027 2006-03-10 BIENNIAL STATEMENT 2006-02-01
020513002141 2002-05-13 BIENNIAL STATEMENT 2002-02-01
000229002279 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980219002227 1998-02-19 BIENNIAL STATEMENT 1998-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586335 LICENSE INVOICED 2023-01-24 25 Home Improvement Contractor License Fee
3586334 EXAMHIC INVOICED 2023-01-24 50 Home Improvement Contractor Exam Fee
3294360 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
3294359 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2935453 TRUSTFUNDHIC INVOICED 2018-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2935454 RENEWAL INVOICED 2018-11-28 100 Home Improvement Contractor License Renewal Fee
2550874 RENEWAL INVOICED 2017-02-11 100 Home Improvement Contractor License Renewal Fee
2550873 TRUSTFUNDHIC INVOICED 2017-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2030539 TRUSTFUNDHIC INVOICED 2015-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2030540 RENEWAL INVOICED 2015-03-28 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-05
Type:
Referral
Address:
378 AVE T, BROOKLYN, NY, 11223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-05-21
Type:
Planned
Address:
1723 OCEAN PARKWAY, BROOKLYN, NY, 11223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-28
Type:
Prog Related
Address:
2143 OCEAN PARKWAY, BROOKLYN, NY, 11223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-04-08
Type:
Planned
Address:
32 LANCASTER AVE, BROOKLYN, NY, 11223
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9047
Current Approval Amount:
9047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9173.66
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9458
Current Approval Amount:
9458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9492.42

Court Cases

Court Case Summary

Filing Date:
1990-02-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
MOUNT VERNON FIRE INSURANCE
Party Role:
Plaintiff
Party Name:
SALUTE CONTRACTING CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State