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)
1993-05-10 1997-07-11 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-05-10 2001-07-03 Address 15 TRAVIS LANE, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office)
1989-07-14 1997-07-11 Address 15 TRAVIS LANE, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
1989-07-14 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110727002474 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090713002312 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070717002156 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050906002273 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030714002899 2003-07-14 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3066708507 2021-02-22 0202 PPS 15 Travis Ln, Montrose, NY, 10548-1013
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29930
Loan Approval Amount (current) 29930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montrose, WESTCHESTER, NY, 10548-1013
Project Congressional District NY-17
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30089.9
Forgiveness Paid Date 2021-09-29
7675417206 2020-04-28 0202 PPP 15 Travis Lane, MONTROSE, NY, 10548
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTROSE, WESTCHESTER, NY, 10548-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26175.81
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State