Search icon

TOWN LINE ROAD CONSTRUCTION CORP.

Company Details

Name: TOWN LINE ROAD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1986 (39 years ago)
Entity Number: 1098313
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 1111 ROUTE 110, SUITE 300, SUITE 300, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOWN LINE ROAD CONSTRUCTION CORP. DOS Process Agent 1111 ROUTE 110, SUITE 300, SUITE 300, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
VINCENT J CASSATA Chief Executive Officer 1111 ROUTE 110, SUITE 300, SUITE 300, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 1111 ROUTE 110, SUITE 300, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 1111 ROUTE 110, SUITE 300, SUITE 300, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2016-12-05 2024-01-26 Address 1111 ROUTE 110, SUITE 300, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2016-12-05 2024-01-26 Address 1111 ROUTE 110, SUITE 300, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1986-07-17 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-07-17 2016-12-05 Address 1550 DEER PARK AVE., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126000910 2024-01-26 BIENNIAL STATEMENT 2024-01-26
201119060374 2020-11-19 BIENNIAL STATEMENT 2020-07-01
161205002008 2016-12-05 BIENNIAL STATEMENT 2016-07-01
B381469-4 1986-07-17 CERTIFICATE OF INCORPORATION 1986-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2248907203 2020-04-15 0235 PPP 1111 BROADHOLLOW RD, FARMINGDALE, NY, 11735-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
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 New Business or 2 years or less
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 531110
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 11298.31
Forgiveness Paid Date 2021-03-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State