Search icon

CONSTRUCTION EFFECTS, INCORPORATED

Company Details

Name: CONSTRUCTION EFFECTS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1987 (37 years ago)
Date of dissolution: 04 Apr 1990
Entity Number: 1214421
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: RD#5 BOX 227, MYTLE DRIVE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONSTRUCTION EFFECTS, INCORPORATED DOS Process Agent RD#5 BOX 227, MYTLE DRIVE, MAHOPAC, NY, United States, 10541

Filings

Filing Number Date Filed Type Effective Date
C126229-4 1990-04-04 CERTIFICATE OF DISSOLUTION 1990-04-04
B575921-4 1987-12-08 CERTIFICATE OF INCORPORATION 1987-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8347467401 2020-05-18 0248 PPP 124 Limekiln Lake Road, Inlet, NY, 13360-0124
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inlet, HAMILTON, NY, 13360-0124
Project Congressional District NY-21
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9498.64
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State