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)
1993-06-03 2006-01-18 Address PO BOX 5, BANGALL-AMENIA ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office)
1993-06-03 1993-09-30 Address PO BOX 5, BANGALL-AMENIA ROAD, STANFORDVILLE, NY, 12545, USA (Type of address: Service of Process)
1987-08-17 1993-06-03 Address RIVER ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

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
990903002341 1999-09-03 BIENNIAL STATEMENT 1999-08-01
930930003071 1993-09-30 BIENNIAL STATEMENT 1993-08-01
930603003164 1993-06-03 BIENNIAL STATEMENT 1992-08-01
B534065-4 1987-08-17 CERTIFICATE OF INCORPORATION 1987-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5874207402 2020-05-13 0202 PPP 104 CHARWILL DR, CLINTON CORNERS, NY, 12514-2516
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLINTON CORNERS, DUTCHESS, NY, 12514-2516
Project Congressional District NY-18
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12994.6
Forgiveness Paid Date 2021-02-02
3839508607 2021-03-17 0202 PPS 104 Charwill Dr, Clinton Corners, NY, 12514-2516
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clinton Corners, DUTCHESS, NY, 12514-2516
Project Congressional District NY-18
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12972.74
Forgiveness Paid Date 2021-10-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1303213 Intrastate Non-Hazmat 2023-02-27 32000 2022 1 1 Auth. For Hire
Legal Name STAATS CONSTRUCTION INC
DBA Name -
Physical Address 104 CHARWILL DRIVE, CLINTON CORNERS, NY, 12514, US
Mailing Address 104 CHARWILL DRIVE, CLINTON CORNERS, NY, 12514, US
Phone (914) 489-4962
Fax -
E-mail STAATS49@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State