Search icon

CONROY CONTRACTING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONROY CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1988 (37 years ago)
Entity Number: 1260482
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 5 Munroe Avenue, Mount Sinai, NY, United States, 11766
Principal Address: 5 MUNROE AVE, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL J ABAD Chief Executive Officer PO BOX 5950, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
MANUEL ABAD DOS Process Agent 5 Munroe Avenue, Mount Sinai, NY, United States, 11766

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FL91MYG96MA8
CAGE Code:
3DV75
UEI Expiration Date:
2026-02-09

Business Information

Doing Business As:
CONROY CONTRACTING CO INC
Activation Date:
2025-02-11
Initial Registration Date:
2003-02-26

History

Start date End date Type Value
2024-03-11 2024-03-11 Address PO BOX 5950, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2018-05-03 2024-03-11 Address PO BOX 5950, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2014-05-14 2024-03-11 Address PO BOX 5950, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2010-07-30 2018-05-03 Address 5 MUNROE AVE, MT SINAI, NY, 11766, USA (Type of address: Service of Process)
2003-03-14 2014-05-14 Address 5 MUNROE AVE, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240311002662 2024-03-11 BIENNIAL STATEMENT 2024-03-11
200622060461 2020-06-22 BIENNIAL STATEMENT 2020-05-01
180503006046 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160517006549 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140514006452 2014-05-14 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
48460.00
Total Face Value Of Loan:
48460.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48460
Current Approval Amount:
48460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49208.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State