Search icon

TRIPLE D CONSTRUCTION CO., INC.

Company Details

Name: TRIPLE D CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1987 (38 years ago)
Entity Number: 1139921
ZIP code: 10940
County: Rockland
Place of Formation: New York
Address: MIDWAY PARK CENTER, 200 MIDWAY PARK DRIVE, MIDDLETOWN, NY, United States, 10940
Principal Address: 18 RAKENTINE LANE, GARNERVILLE, NY, United States, 10923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN FENIGER Chief Executive Officer 18 RAKENTINE LANE, GARNERVILLE, NY, United States, 10923

DOS Process Agent

Name Role Address
KOSSOFF & KOSSOFF DOS Process Agent MIDWAY PARK CENTER, 200 MIDWAY PARK DRIVE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1987-01-27 1997-05-19 Address 690 SOUTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130128006001 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110414002351 2011-04-14 BIENNIAL STATEMENT 2011-01-01
090105003057 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070208002545 2007-02-08 BIENNIAL STATEMENT 2007-01-01
050211003132 2005-02-11 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7589.22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State