Search icon

SANTUCCI CONSTRUCTION CORP.

Company Details

Name: SANTUCCI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1989 (36 years ago)
Entity Number: 1368783
ZIP code: 10548
County: Westchester
Place of Formation: New York
Address: 15 Travis Lane, Montrose, NY, United States, 10548
Principal Address: 15 TRAVIS LANE, MONTROSE, NY, United States, 10548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOM SANTUCCI Chief Executive Officer 15 TRAVIS LANE, MONTROSE, NY, United States, 10548

DOS Process Agent

Name Role Address
SANTUCCI CONSTRUCTION CORP. DOS Process Agent 15 Travis Lane, Montrose, NY, United States, 10548

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 15 TRAVIS LANE, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
2022-10-24 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-03 2023-08-08 Address 15 TRAVIS LANE, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
1997-07-11 2023-08-08 Address 15 TRAVIS LANE, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
1997-07-11 2001-07-03 Address 15 TRAVIS LANE, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230808002303 2023-08-08 BIENNIAL STATEMENT 2023-07-01
190710060779 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703006815 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150706006421 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130717006097 2013-07-17 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
29930.00
Total Face Value Of Loan:
29930.00
Date:
2020-07-13
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:
581800.00
Date:
2020-05-03
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:
26000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
26000.00
Total Face Value Of Loan:
26000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26175.81
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29930
Current Approval Amount:
29930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30089.9

Date of last update: 16 Mar 2025

Sources: New York Secretary of State