Search icon

TAMARACK CONSTRUCTION, INC.

Company Details

Name: TAMARACK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1987 (38 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1164667
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: NORTH 9 PLAZA, 805 ROUTE 146 / POB 1169, CLIFTON PARK, NY, United States, 12065
Principal Address: 61 TAMARACK TRAIL, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD LEVERENCE Chief Executive Officer 61 TAMARACK TRAIL, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
IANNIELLO, ANDERSON & REILLY PC DOS Process Agent NORTH 9 PLAZA, 805 ROUTE 146 / POB 1169, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2007-04-04 2021-08-10 Address NORTH 9 PLAZA, 805 ROUTE 146 / POB 1169, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1995-05-31 2021-08-10 Address 61 TAMARACK TRAIL, SARATOGA SPRINGS, NY, 12866, 8905, USA (Type of address: Chief Executive Officer)
1995-05-31 2015-04-01 Address 61 TAMARACK TRAIL, SARATOGA SPRINGS, NY, 12866, 8905, USA (Type of address: Principal Executive Office)
1987-04-22 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-04-22 2007-04-04 Address NORTH 9 PLAZA, 805 RTE 146 POB 1169, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210810003108 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190411060290 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170412006374 2017-04-12 BIENNIAL STATEMENT 2017-04-01
150401006356 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130422006065 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110421002434 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090320002375 2009-03-20 BIENNIAL STATEMENT 2009-04-01
070404002569 2007-04-04 BIENNIAL STATEMENT 2007-04-01
050509002117 2005-05-09 BIENNIAL STATEMENT 2005-04-01
030328002871 2003-03-28 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4175567205 2020-04-27 0248 PPP 61 Tamarac Trail, SARATOGA SPRINGS, NY, 12866
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3721.81
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State