Search icon

COMMERCIAL CONTRACTORS CORP.

Company Details

Name: COMMERCIAL CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1984 (41 years ago)
Entity Number: 942599
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 40 UNDERHILL BLVD, SUITE LB, SYOSSET, NY, United States, 11791
Principal Address: 40 UNDERHILL BLVD, SUITE 2B, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 516-364-1019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 UNDERHILL BLVD, SUITE LB, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
DOMINIC VISSICHELLI Chief Executive Officer 40 UNDERHILL BLVD, SUITE 2B, SYOSSET, NY, United States, 11791

Licenses

Number Status Type Date End date
1317885-DCA Active Business 2009-05-12 2025-02-28

History

Start date End date Type Value
2024-12-10 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2024-12-10 Address 40 UNDERHILL BLVD, SUITE LB, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 40 UNDERHILL BLVD, SUITE 2B, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-12-10 Address 40 UNDERHILL BLVD, SUITE 2B, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-20 Address 40 UNDERHILL BLVD, SUITE 2B, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241210003835 2024-12-10 BIENNIAL STATEMENT 2024-12-10
231120002547 2023-11-20 BIENNIAL STATEMENT 2022-09-01
031105002695 2003-11-05 BIENNIAL STATEMENT 2002-09-01
031027000604 2003-10-27 ANNULMENT OF DISSOLUTION 2003-10-27
DP-1478977 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537032 RENEWAL INVOICED 2022-10-14 100 Home Improvement Contractor License Renewal Fee
3252649 RENEWAL INVOICED 2020-11-02 100 Home Improvement Contractor License Renewal Fee
2891435 RENEWAL INVOICED 2018-09-26 100 Home Improvement Contractor License Renewal Fee
2545341 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
1918280 TRUSTFUNDHIC CREDITED 2014-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1918281 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee
955461 TRUSTFUNDHIC INVOICED 2013-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1040208 RENEWAL INVOICED 2013-05-17 100 Home Improvement Contractor License Renewal Fee
955462 TRUSTFUNDHIC INVOICED 2011-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1040209 RENEWAL INVOICED 2011-06-02 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
28957.00
Total Face Value Of Loan:
28957.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-12
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:
28958.00
Total Face Value Of Loan:
28958.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28958
Current Approval Amount:
28958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29169.04
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28957
Current Approval Amount:
28957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29113.29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State