Search icon

IRONWOOD CONSTRUCTION, INC.

Company Details

Name: IRONWOOD CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1986 (39 years ago)
Entity Number: 1069006
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 30 MAIN STREET, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK C HIMMELSBACH Chief Executive Officer 30 MAIN ST, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 MAIN STREET, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1993-08-30 2002-03-01 Address 7 LYNN COURT, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1993-08-30 1994-04-07 Address SANFORD HOUSE, MAIN STREET PO BOX 794, BRIDGEHAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1993-08-30 1994-04-07 Address SANFORD HOUSE, MAIN STREET, BRIDGEHAMPTON, NY, 11937, USA (Type of address: Service of Process)
1986-03-27 1993-08-30 Address 7 LYNN COURT, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180302006711 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140313006462 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120615002633 2012-06-15 BIENNIAL STATEMENT 2012-03-01
080304002099 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060320002870 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040309002601 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020301002132 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000410002404 2000-04-10 BIENNIAL STATEMENT 2000-03-01
980311002219 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940407002695 1994-04-07 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9365508100 2020-07-28 0235 PPP 30 MAIN ST, SOUTHAMPTON, NY, 11968-4809
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69597
Loan Approval Amount (current) 69597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-4809
Project Congressional District NY-01
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70045.51
Forgiveness Paid Date 2021-03-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State