Search icon

DARCY CONSTRUCTION CORPORATION

Company Details

Name: DARCY CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1989 (36 years ago)
Entity Number: 1324213
ZIP code: 12125
County: Columbia
Place of Formation: New York
Address: PO Box 582, 683 ROUTE 20, NEW LEBANON, NY, United States, 12125
Principal Address: 683 STATE ROUTE 20, NEW LEBANON, NY, United States, 12125

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DARCY Chief Executive Officer PO BOX 582, 683 STATE ROUTE 20, NEW LEBANON, NY, United States, 12125

DOS Process Agent

Name Role Address
DARCY CONSTRUCTION CORPORATION DOS Process Agent PO Box 582, 683 ROUTE 20, NEW LEBANON, NY, United States, 12125

History

Start date End date Type Value
2025-02-13 2025-02-13 Address PO BOX 582, 683 STATE ROUTE 20, NEW LEBANON, NY, 12125, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2025-02-13 Address PO BOX 582, 683 STATE ROUTE 20, NEW LEBANON, NY, 12125, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address PO BOX 582, 683 STATE ROUTE 20, NEW LEBANON, NY, 12125, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-02-13 Address PO Box 582, 683 ROUTE 20, NEW LEBANON, NY, 12125, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213003312 2025-02-13 BIENNIAL STATEMENT 2025-02-13
231026000056 2023-10-26 BIENNIAL STATEMENT 2023-02-01
210406060881 2021-04-06 BIENNIAL STATEMENT 2021-02-01
190205060027 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170217006007 2017-02-17 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
207500.00
Total Face Value Of Loan:
207500.00
Date:
2016-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-16
Type:
Complaint
Address:
33 FRONTAGE ROAD, GLENMONT, NY, 12077
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-08-04
Type:
Complaint
Address:
HUDSON VALLEY PLAZA 75 VANDENBURGH AVE., TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207500
Current Approval Amount:
207500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208938.29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State