Search icon

DEAN CONSTRUCTION AND HOME IMPROVEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DEAN CONSTRUCTION AND HOME IMPROVEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1987 (38 years ago)
Entity Number: 1208642
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 28 STARR AVENUE, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL EDWARDS Chief Executive Officer 28 STARR AVENUE, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
MICHAEL EDWARDS DOS Process Agent 28 STARR AVENUE, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2011-10-13 2019-10-10 Address PO BOX 656, 7472, STE 2, RT 55 & MUTTON HILL ROAD, NEVERSINK, NY, 12765, USA (Type of address: Service of Process)
2011-10-13 2019-10-10 Address 7472, SUITE 2, RT 55 & MUTTON HILL ROAD, NEVERSINK, NY, 12765, USA (Type of address: Principal Executive Office)
2007-10-02 2011-10-13 Address PO BOX 656, ROUTE 55 & MUTTON HILL ROAD, NEVERSINK, NY, 12765, USA (Type of address: Service of Process)
2007-10-02 2011-10-13 Address ROUTE 55 & MUTTON HILL ROAD, NEVERSINK, NY, 12765, USA (Type of address: Principal Executive Office)
2007-10-02 2019-10-10 Address PO BOX 656, ROUTE 55 & MUTTON HILL ROAD, NEVERSINK, NY, 12765, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191010060303 2019-10-10 BIENNIAL STATEMENT 2019-10-01
151016006009 2015-10-16 BIENNIAL STATEMENT 2015-10-01
131018006021 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111013002076 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091014002491 2009-10-14 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
31382.00
Total Face Value Of Loan:
31382.00
Date:
2020-05-05
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:
45400.00
Total Face Value Of Loan:
45400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$45,400
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$45,626.38
Servicing Lender:
Catskill Hudson Bank
Use of Proceeds:
Payroll: $45,400
Jobs Reported:
3
Initial Approval Amount:
$31,382
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$31,540.2
Servicing Lender:
Catskill Hudson Bank
Use of Proceeds:
Payroll: $31,376
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-09-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State