Search icon

STAATS CONSTRUCTION, INC.

Company Details

Name: STAATS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1987 (38 years ago)
Entity Number: 1195063
ZIP code: 12514
County: Dutchess
Place of Formation: New York
Address: 104 CHARWILL DR, CLINTON CORNERS, NY, United States, 12514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC H STAATS DOS Process Agent 104 CHARWILL DR, CLINTON CORNERS, NY, United States, 12514

Chief Executive Officer

Name Role Address
ERIC H STAATS Chief Executive Officer 104 CHARWILL DR, CLINTON CORNERS, NY, United States, 12514

History

Start date End date Type Value
2006-01-18 2009-08-06 Address 94 CHARWELL DR, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process)
2006-01-18 2009-08-06 Address 94 CHARWELL DR, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer)
2006-01-18 2009-08-06 Address 94 CHARWELL DR, CLINTON CORNERS, NY, 12514, USA (Type of address: Principal Executive Office)
1993-09-30 2006-01-18 Address P.O. BOX 5, BANGALL0AMENIA ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process)
1993-06-03 2006-01-18 Address PO BOX 5, BANGALL-AMENIA ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130823006021 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110908002422 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090806002783 2009-08-06 BIENNIAL STATEMENT 2009-08-01
080317002854 2008-03-17 BIENNIAL STATEMENT 2007-08-01
060118002251 2006-01-18 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
12900.00
Total Face Value Of Loan:
12900.00
Date:
2020-07-14
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:
52700.00
Total Face Value Of Loan:
52700.00
Date:
2020-05-13
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:
12900.00
Total Face Value Of Loan:
12900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12900
Current Approval Amount:
12900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12994.6
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12900
Current Approval Amount:
12900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12972.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-11-10
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State